Search icon

EAST COAST REALTORS INC.

Company Details

Name: EAST COAST REALTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2006 (18 years ago)
Entity Number: 3443992
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 35-20 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-20 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Type End date
30AR1069290 ASSOCIATE BROKER 2026-04-07
30BA0810660 ASSOCIATE BROKER 2026-06-28
30BA0811615 ASSOCIATE BROKER 2025-09-02
30BE1005764 ASSOCIATE BROKER 2026-03-31
10301217377 ASSOCIATE BROKER 2025-03-19
10301206781 ASSOCIATE BROKER 2025-11-22
10301213344 ASSOCIATE BROKER 2026-06-02
10301222952 ASSOCIATE BROKER 2026-01-11
30CH0986617 ASSOCIATE BROKER 2025-05-28
30CH0729265 ASSOCIATE BROKER 2026-01-22

History

Start date End date Type Value
2022-04-22 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-01 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-01 2007-05-18 Address 219-09 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070518000777 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
061201000115 2006-12-01 CERTIFICATE OF INCORPORATION 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-11 No data 3520 BELL BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2950763 OL VIO CREDITED 2018-12-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-11 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497167409 2020-05-04 0202 PPP P.O. BOX 240533, JAMAICA, NY, 11424
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 1513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11424-0501
Project Congressional District NY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1522.92
Forgiveness Paid Date 2021-02-12
7879507908 2020-06-17 0202 PPP 242-32 54 Avenue, DOUGLASTON, NY, 11362
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46555
Loan Approval Amount (current) 46555
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 DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
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 47141.77
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106288 Telephone Consumer Protection Act 2021-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-11
Termination Date 2022-10-18
Date Issue Joined 2022-01-17
Section 227
Status Terminated

Parties

Name LYONS
Role Plaintiff
Name EAST COAST REALTORS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State