Search icon

EAST ISLIP STATIONERY INC.

Company Details

Name: EAST ISLIP STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721561
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 64 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JAYANTILAL PATEL Chief Executive Officer 42 APPLE LANE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2003-06-04 2005-06-08 Address 42 APPLE LANE, MEDFORD, NY, 11763, 4022, USA (Type of address: Principal Executive Office)
2003-06-04 2011-04-29 Address 42 APPLE LANE, MEDFORD, NY, 11763, 4022, USA (Type of address: Chief Executive Officer)
1998-11-24 2005-06-08 Address 42 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1995-10-16 2003-06-04 Address 64 EAST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-10-16 2003-06-04 Address 64 EAST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-10-16 1998-11-24 Address 64 EAST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-04-27 1995-10-16 Address 100 CHERRY LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002525 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110429003018 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090505002800 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070424002666 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050608002452 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030604003050 2003-06-04 BIENNIAL STATEMENT 2003-04-01
010517002480 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990624002254 1999-06-24 BIENNIAL STATEMENT 1999-04-01
981124000006 1998-11-24 CERTIFICATE OF CHANGE 1998-11-24
970519002396 1997-05-19 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618687201 2020-04-27 0235 PPP 64 East Main Street, East Islip, NY, 11730
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22639.38
Forgiveness Paid Date 2020-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State