Search icon

EAST COAST EMBROIDERY, LTD.

Company Details

Name: EAST COAST EMBROIDERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982789
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 74-1 BROOK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 74-01 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-1 BROOK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SUSAN SIMIONE Chief Executive Officer 74-01 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2000-01-04 2003-12-29 Address 74-1 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-01-04 2003-12-29 Address RICHARD SIMIONE, 74-01 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-02-12 2000-01-04 Address 625F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-01-04 Address 625F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-02-12 2000-01-04 Address 625F ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-12-18 1998-02-12 Address 625 ACORN STREET, DEER PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031229002592 2003-12-29 BIENNIAL STATEMENT 2003-12-01
011226002072 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000104002421 2000-01-04 BIENNIAL STATEMENT 1999-12-01
980212002092 1998-02-12 BIENNIAL STATEMENT 1997-12-01
951218000882 1995-12-18 CERTIFICATE OF INCORPORATION 1995-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239928703 2021-04-01 0235 PPS 74 Brook Ave Ste 1, Deer Park, NY, 11729-7227
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20490
Loan Approval Amount (current) 20490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7227
Project Congressional District NY-02
Number of Employees 5
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20734.31
Forgiveness Paid Date 2022-06-21
2560207700 2020-05-01 0235 PPP 74-1 BROOK AVE, DEER PARK, NY, 11729
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20490
Loan Approval Amount (current) 20490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20796.78
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State