Search icon

EAST COUNTY LOUTH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COUNTY LOUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897480
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 103 3RD AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 3 HAMPTON RD, PURCHASE, NY, United States, 00000

Contact Details

Phone +1 212-387-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK KIERANS Chief Executive Officer 103 3RD AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 3RD AVENUE, NEW YORK, NY, United States, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K3HCWCLRLY24
CAGE Code:
8XZ14
UEI Expiration Date:
2022-06-21

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-23

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104018 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 103 3RD AVENUE, NEW YORK, NY, 10003 Restaurant
1356675-DCA Inactive Business 2010-06-02 No data 2020-04-15 No data No data

History

Start date End date Type Value
2025-03-06 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-22 Address 103 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-08 2023-03-22 Address 103 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322002221 2023-03-22 BIENNIAL STATEMENT 2022-01-01
140808002129 2014-08-08 BIENNIAL STATEMENT 2014-01-01
100108000639 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174378 SWC-CIN-INT CREDITED 2020-04-10 781.1099853515625 Sidewalk Cafe Interest for Consent Fee
3166958 RENEWAL INVOICED 2020-03-05 510 Two-Year License Fee
3166959 SWC-CON INVOICED 2020-03-05 445 Petition For Revocable Consent Fee
3165009 SWC-CON-ONL CREDITED 2020-03-03 11974.75 Sidewalk Cafe Consent Fee
2998380 SWC-CON-ONL INVOICED 2019-03-06 11705.51953125 Sidewalk Cafe Consent Fee
2789437 INTEREST INVOICED 2018-05-14 0.050000000745058 Interest Payment
2786990 RENEWAL INVOICED 2018-05-07 510 Two-Year License Fee
2786991 SWC-CON CREDITED 2018-05-07 445 Petition For Revocable Consent Fee
2773188 SWC-CIN-INT CREDITED 2018-04-10 749.3099975585938 Sidewalk Cafe Interest for Consent Fee
2752781 SWC-CON-ONL INVOICED 2018-03-01 11487.259765625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1863485.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
383219.00
Total Face Value Of Loan:
383219.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317700.00
Total Face Value Of Loan:
317700.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383219
Current Approval Amount:
383219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385582.18
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317700
Current Approval Amount:
317700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319959.2

Court Cases

Court Case Summary

Filing Date:
2016-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GALINDO
Party Role:
Plaintiff
Party Name:
EAST COUNTY LOUTH INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCENTEE
Party Role:
Plaintiff
Party Name:
EAST COUNTY LOUTH INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State