Search icon

EAST END VOLLEYBALL, INC.

Company Details

Name: EAST END VOLLEYBALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669885
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO Box 49, Hampton Bays NY 11946, Hampton Bays, NY, NY, United States, 11946
Principal Address: 42 SQUIRETOWN ROAD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD HEILES DOS Process Agent PO Box 49, Hampton Bays NY 11946, Hampton Bays, NY, NY, United States, 11946

Chief Executive Officer

Name Role Address
RICHARD HEILES Chief Executive Officer PO BOX 49, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-05-05 2024-05-05 Address PO BOX 49, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2024-05-05 Address PO BOX 49, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-05-09 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-09 2024-05-05 Address 42 SQUIRETOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000041 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220221000459 2022-02-21 BIENNIAL STATEMENT 2022-02-21
100608002421 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080509000791 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307738404 2021-02-03 0235 PPS 42 Squiretown Rd, Hampton Bays, NY, 11946-1911
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52342
Loan Approval Amount (current) 52342
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 Hampton Bays, SUFFOLK, NY, 11946-1911
Project Congressional District NY-01
Number of Employees 6
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52909.87
Forgiveness Paid Date 2022-03-14
7525617005 2020-04-07 0235 PPP 42 SQUIRETOWN RD, HAMPTON BAYS, NY, 11946-1911
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
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 HAMPTON BAYS, SUFFOLK, NY, 11946-1911
Project Congressional District NY-01
Number of Employees 20
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52807.24
Forgiveness Paid Date 2021-04-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State