Search icon

SOLE EAST, LLC

Company Details

Name: SOLE EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327236
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: ATTN: DAVID CEVA, 90 SECOND HOUSE RD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
SOLE EAST, LLC DOS Process Agent ATTN: DAVID CEVA, 90 SECOND HOUSE RD, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2006-03-01 2010-04-29 Address ATTN: SEAN P. LEYDEN, ESQ, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318001224 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200415060025 2020-04-15 BIENNIAL STATEMENT 2020-03-01
170414006079 2017-04-14 BIENNIAL STATEMENT 2016-03-01
120807003188 2012-08-07 BIENNIAL STATEMENT 2012-03-01
100429002107 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080318002261 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060928000142 2006-09-28 CERTIFICATE OF PUBLICATION 2006-09-28
060301000289 2006-03-01 ARTICLES OF ORGANIZATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324388707 2021-03-31 0235 PPS 90 Second House Rd, Montauk, NY, 11954-5063
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385329
Loan Approval Amount (current) 385329
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 Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5063
Project Congressional District NY-01
Number of Employees 14
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390776.39
Forgiveness Paid Date 2022-09-01
6136387304 2020-04-30 0235 PPP 90 SECOND HOUSE ROAD, MONTAUK, NY, 11954
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257317
Loan Approval Amount (current) 257317
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 10
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260693.85
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900041 Americans with Disabilities Act - Other 2019-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-03
Termination Date 2019-08-19
Section 1331
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name SOLE EAST, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State