Search icon

EAST SETAUKET VENTURES CORP.

Company Details

Name: EAST SETAUKET VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122400
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 1372 RTE 25A, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST SETAUKET VENTURES CORP. D/B/A LUIGI'S PIZZERIA DOS Process Agent 1372 RTE 25A, E SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
NECTARIOS SPANOS Chief Executive Officer 1372 RTE 25A, E SETAUKET, NY, United States, 11733

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140863 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 1372 ROUTE 25A, E SETAUKET, New York, 11733 Restaurant

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 1372 RTE 25A, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-07-16 2024-02-27 Address 1372 RTE 25A, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2008-12-01 2009-07-16 Address 1372 RTE 25A, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2008-12-01 2009-07-16 Address 1372 RTE 25A, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2008-12-01 2024-02-27 Address PO BOX 614, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-11-04 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-04 2008-12-01 Address 15 WOODVALE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003264 2024-02-27 BIENNIAL STATEMENT 2024-02-27
121207006096 2012-12-07 BIENNIAL STATEMENT 2012-11-01
090716002508 2009-07-16 AMENDMENT TO BIENNIAL STATEMENT 2008-11-01
081201002565 2008-12-01 BIENNIAL STATEMENT 2008-11-01
041104000546 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106757707 2020-05-01 0235 PPP 9205 BEECH TREE LN, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73930
Loan Approval Amount (current) 73930
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 Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 561499
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 74739.04
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State