Search icon

EAST COAST ADJUSTMENT LLC

Company Details

Name: EAST COAST ADJUSTMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3206975
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
EAST COAST ADJUSTMENT LLC DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2005-05-19 2021-05-03 Address 15 EVERGREEN LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061291 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504006880 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006893 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525002936 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090506002018 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070427002103 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050803000065 2005-08-03 AFFIDAVIT OF PUBLICATION 2005-08-03
050803000063 2005-08-03 AFFIDAVIT OF PUBLICATION 2005-08-03
050519000058 2005-05-19 ARTICLES OF ORGANIZATION 2005-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223598404 2021-02-16 0235 PPS 68 S Service Rd Ste 100, Melville, NY, 11747-2350
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2350
Project Congressional District NY-01
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.06
Forgiveness Paid Date 2021-10-08
2775177309 2020-04-29 0235 PPP 68 SOUTH SERVICE ROAD SUITE 100, MELVILLE, NY, 11747
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.25
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State