Search icon

TOWN AND COUNTRY REAL ESTATE OF THE EAST END, LLC

Company Details

Name: TOWN AND COUNTRY REAL ESTATE OF THE EAST END, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3276680
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 46 MAIN STREET, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 MAIN STREET, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type End date
30BA0872378 ASSOCIATE BROKER 2024-10-28
10301211439 ASSOCIATE BROKER 2025-03-31
10301207005 ASSOCIATE BROKER 2026-01-29
10301222502 ASSOCIATE BROKER 2025-06-19
49DE1094854 LIMITED LIABILITY BROKER 2024-10-31
10301205164 ASSOCIATE BROKER 2026-07-26
10301212724 ASSOCIATE BROKER 2026-01-28
30HU0879116 ASSOCIATE BROKER 2025-02-26
49HU1148118 LIMITED LIABILITY BROKER 2025-03-20
10301218617 ASSOCIATE BROKER 2026-01-28

History

Start date End date Type Value
2016-10-21 2023-11-01 Address 46 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2013-11-07 2016-10-21 Address 52 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-11-03 2013-11-07 Address 437 MADISON AVENUE 40TH FLOOR, ATTN: LAWRENCE HAUT, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035408 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220223000861 2022-02-23 BIENNIAL STATEMENT 2022-02-23
161021000475 2016-10-21 CERTIFICATE OF CHANGE 2016-10-21
151103006405 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107006976 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111201002514 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091110002679 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071203002316 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060908000656 2006-09-08 CERTIFICATE OF PUBLICATION 2006-09-08
051118000983 2005-11-18 CERTIFICATE OF AMENDMENT 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091067008 2020-04-07 0235 PPP 46 Main Street, EAST HAMPTON, NY, 11937-2713
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) 976000
Loan Approval Amount (current) 976000
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, 11937-2713
Project Congressional District NY-01
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615967.83
Forgiveness Paid Date 2021-07-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State