Search icon

THE LITTLE GARAGE EAST, INC.

Company Details

Name: THE LITTLE GARAGE EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907169
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Principal Address: 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743
Address: ATTN: M. KATHRYNL MENG, ESQ., 200 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIANCIULLI & MENG, P.C. DOS Process Agent ATTN: M. KATHRYNL MENG, ESQ., 200 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MATTHEW T MENG Chief Executive Officer 6481 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2011-05-17 2015-12-07 Address 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-07-06 2011-05-17 Address 6481 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2005-07-06 2011-05-17 Address 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2005-07-06 2011-05-17 Address 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-05-15 2005-07-06 Address 773 HEMPSTEAD TPKE PO BOX 246, ATTN M. KATHRYN MENG, ESQ., UNIONDALE, NY, 11553, 0246, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060138 2019-05-01 BIENNIAL STATEMENT 2019-05-01
151207000603 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
150603006756 2015-06-03 BIENNIAL STATEMENT 2015-05-01
130507006550 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110517003015 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090519002605 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070605002681 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050706002780 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030515000726 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013887704 2020-05-01 0235 PPP 456 W JERICHO TPKE UNIT 1, HUNTINGTON, NY, 11743-6044
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28934
Loan Approval Amount (current) 28934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-6044
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29240.78
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State