Search icon

EAST END FUEL INC.

Company Details

Name: EAST END FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3107480
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 155 NECK PATH, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 NECK PATH, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
DP-1962395 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040928000750 2004-09-28 CERTIFICATE OF INCORPORATION 2004-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666607104 2020-04-14 0235 PPP 165 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937-2016
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2016
Project Congressional District NY-01
Number of Employees 7
NAICS code 454311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78887.82
Forgiveness Paid Date 2020-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705383 Other Personal Property Damage 2007-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-12-27
Termination Date 2009-01-29
Date Issue Joined 2008-03-24
Pretrial Conference Date 2008-05-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name METROPOLITAN PROPERTY & CASUAL
Role Plaintiff
Name EAST END FUEL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State