Search icon

EAST COAST TRANSISTOR PARTS INC.

Company Details

Name: EAST COAST TRANSISTOR PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1975 (50 years ago)
Entity Number: 358772
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO BOX 238, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 2 MARLBOROUGH ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 238, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
DAVID KIEL Chief Executive Officer 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2007-03-06 2009-02-13 Address 2 MARLBOROUTH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2001-02-27 2007-03-06 Address 285 CHANNON RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-02-27 2007-03-06 Address 1361-1335 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1995-06-06 2001-02-27 Address 129 MARGARET BLVD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-06-06 2001-02-27 Address 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1995-06-06 2001-02-27 Address 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1975-02-07 1995-06-06 Address 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002434 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002779 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090213002216 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070306003043 2007-03-06 BIENNIAL STATEMENT 2007-02-01
20061219017 2006-12-19 ASSUMED NAME CORP INITIAL FILING 2006-12-19
050324002330 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030318002067 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010227002821 2001-02-27 BIENNIAL STATEMENT 2001-02-01
970512002142 1997-05-12 BIENNIAL STATEMENT 1997-02-01
950606002189 1995-06-06 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729688307 2021-01-28 0235 PPS 2 Marlborough Rd, West Hempstead, NY, 11552-1712
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56917
Loan Approval Amount (current) 56917
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 West Hempstead, NASSAU, NY, 11552-1712
Project Congressional District NY-04
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57281.11
Forgiveness Paid Date 2021-09-22
9930067107 2020-04-15 0235 PPP 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56917
Loan Approval Amount (current) 56917
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 WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 423690
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 57482.53
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State