Search icon

EAST COAST LEASING, LTD.

Company Details

Name: EAST COAST LEASING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294520
ZIP code: 11024
County: New York
Place of Formation: New York
Address: 9 CHERRY LANE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMIN BARATIAN Chief Executive Officer 9 CHERRY LANE, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CHERRY LANE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 9 CHERRY LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-15 2023-11-09 Address 9 CHERRY LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2006-09-15 2023-11-09 Address 9 CHERRY LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2002-09-06 2006-09-15 Address 42 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2002-09-06 2006-09-15 Address 42 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2002-09-06 2006-09-15 Address 42 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1998-09-03 2002-09-06 Address 42 PLYMOUTH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003245 2023-11-09 BIENNIAL STATEMENT 2022-09-01
060915002128 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041122002676 2004-11-22 BIENNIAL STATEMENT 2004-09-01
020906002506 2002-09-06 BIENNIAL STATEMENT 2002-09-01
980903000040 1998-09-03 CERTIFICATE OF INCORPORATION 1998-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811697802 2020-06-09 0235 PPP 9 Cherry Ln, GREAT NECK, NY, 11024-1121
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37395
Loan Approval Amount (current) 37395
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 Unanswered
Project Address GREAT NECK, NASSAU, NY, 11024-1121
Project Congressional District NY-03
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37780.81
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State