Search icon

EASTPORT'S LITTLE SECRET, INC.

Company Details

Name: EASTPORT'S LITTLE SECRET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3829083
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 495 MONTAUK HWY, EASTPORT, NY, United States, 11941
Principal Address: 495 MNTAUK HWY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOTINI MICHAELIDES Chief Executive Officer 495 MONTAUK HWY, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 MONTAUK HWY, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2009-07-01 2013-08-09 Address 1 MARIPOSA LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002319 2013-08-09 BIENNIAL STATEMENT 2013-07-01
090701000883 2009-07-01 CERTIFICATE OF INCORPORATION 2009-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7241388503 2021-03-05 0235 PPS 495 Montauk Hwy, Eastport, NY, 11941-1217
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14297
Loan Approval Amount (current) 14297
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 Eastport, SUFFOLK, NY, 11941-1217
Project Congressional District NY-02
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14371.42
Forgiveness Paid Date 2021-09-17
2595597309 2020-04-29 0235 PPP 495 MONTAUK HWY, EASTPORT, NY, 11941
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13855
Loan Approval Amount (current) 13855
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 EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14056.94
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State