Search icon

EAST END CLAMBAKES, INC.

Company Details

Name: EAST END CLAMBAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224782
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 131 UPPER 7 PONDS RD, WATER MILL, NY, United States, 11976
Principal Address: 590 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 UPPER 7 PONDS RD, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
PHILIP D GAY JR Chief Executive Officer 131 UPPER 7 PONDS RD, WATER MILL, NY, United States, 11976

Licenses

Number Type Date Last renew date End date Address Description
0241-23-126640 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 590 COUNTY RD 39, SOUTHAMPTON, New York, 11968 Summer Restaurant

History

Start date End date Type Value
2002-02-06 2004-02-19 Address 131 UPPER 7 PONDS RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
2000-03-06 2002-02-06 Address 131 UPPER 7 PONDS RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1998-02-03 2012-06-08 Address 131 UPPER SEVEN PONDS ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002292 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120608002403 2012-06-08 BIENNIAL STATEMENT 2012-02-01
100312002201 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080214002946 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060303002277 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040219002452 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020206002329 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000306002712 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980203000552 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081247100 2020-04-09 0235 PPP 590 County Road 39, SOUTHAMPTON, NY, 11968-5224
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5224
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42076.41
Forgiveness Paid Date 2021-06-22
5236278501 2021-02-27 0235 PPS 131 Upper 7 Ponds Rd, Water Mill, NY, 11976-2318
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110113
Loan Approval Amount (current) 110113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2318
Project Congressional District NY-01
Number of Employees 19
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110981.84
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1651648 Intrastate Non-Hazmat 2007-06-04 - - 1 1 Private(Property)
Legal Name EAST END CLAMBAKES INC
DBA Name -
Physical Address 131 UPPER 7 PONDS RD, WATERMILL, NY, 11976, US
Mailing Address 131 UPPER 7 PONDS RD, WATERMILL, NY, 11976, US
Phone (631) 726-6351
Fax (631) 726-5361
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State