Search icon

EAST END BLUEPRINT AND REPROGRAPHIC SERVICES, LLC

Company Details

Name: EAST END BLUEPRINT AND REPROGRAPHIC SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2006 (18 years ago)
Entity Number: 3435916
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 670 MONTAUK HIGHWAY, P.O. BOX 538, WATERMILL, NY, United States, 11976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST END BLUEPRINT 401(K) PLAN 2023 260504652 2024-05-21 EAST END BLUEPRINT AND REPROGRAPHIC SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 6317262583
Plan sponsor’s address 670 MONTAUK HWY, PO BOX 538, WATER MILL, NY, 119762623

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 670 MONTAUK HIGHWAY, P.O. BOX 538, WATERMILL, NY, United States, 11976

Filings

Filing Number Date Filed Type Effective Date
201103060913 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006802 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161104006943 2016-11-04 BIENNIAL STATEMENT 2016-11-01
121106006585 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101110002199 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081106002313 2008-11-06 BIENNIAL STATEMENT 2008-11-01
080919000581 2008-09-19 CERTIFICATE OF PUBLICATION 2008-09-19
061110000248 2006-11-10 ARTICLES OF ORGANIZATION 2006-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594647707 2020-05-01 0235 PPP 670 Montauk Hwy #538, WATER MILL, NY, 11976
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39375
Loan Approval Amount (current) 39375
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 WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39680.48
Forgiveness Paid Date 2021-02-11
9467078310 2021-01-30 0235 PPS 670 Montauk Hwy Ste D, Water Mill, NY, 11976-2628
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40337
Loan Approval Amount (current) 40337
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 Water Mill, SUFFOLK, NY, 11976-2628
Project Congressional District NY-01
Number of Employees 3
NAICS code 561439
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40598.34
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State