Search icon

EASTCHESTER DEVELOPERS, LLC

Company Details

Name: EASTCHESTER DEVELOPERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298357
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 4 GABRIELLI CT., MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
EASTCHESTER DEVELOPERS, LLC DOS Process Agent 4 GABRIELLI CT., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2017-09-18 2024-09-11 Address 4 GABRIELLI CT., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2016-09-20 2017-09-18 Address 4 GABRIELLI CT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-09-08 2016-09-20 Address 255 ELDERFIELDS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1998-09-16 2006-09-08 Address 255 ELDERSFELD ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000732 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220913003112 2022-09-13 BIENNIAL STATEMENT 2022-09-01
181018006131 2018-10-18 BIENNIAL STATEMENT 2018-09-01
170918000554 2017-09-18 CERTIFICATE OF CHANGE 2017-09-18
160920006157 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140910006078 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120927006039 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100915002371 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080919002011 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060908002284 2006-09-08 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593598 0216000 2006-05-18 2426 EASTCHESTER ROAD, BRONX, NY, 10467
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis L: FALL
Case Closed 2006-08-25

Related Activity

Type Complaint
Activity Nr 205176563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007157705 2020-05-01 0235 PPP 4 Gabrielli Ct, Manhasset, NY, 11030
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47732
Loan Approval Amount (current) 47732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State