Search icon

EAST COUNTY LOUTH INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K3HCWCLRLY24 2022-06-21 103 3RD AVE, NEW YORK, NY, 10003, 5538, USA 103 3RD AVE, NEW YORK, NY, 10003, 5538, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-23
Entity Start Date 2010-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN BIRKENHEAD
Address 236 E 6TH ST, 2W, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name RYAN BIRKENHEAD
Address 236 E 6TH ST, 2W, NEW YORK, NY, 10003, USA
Past Performance Information not Available

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

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)
2010-01-08 2023-03-22 Address 103 3RD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-01-08 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-30 No data 103 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 103 3RD AVE, Manhattan, NEW YORK, NY, 10003 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293228401 2021-02-06 0202 PPS 103 3rd Ave, New York, NY, 10003-5538
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) 383219
Loan Approval Amount (current) 383219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-5538
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385582.18
Forgiveness Paid Date 2021-09-29
3771077300 2020-04-29 0202 PPP 103 3rd Ave, New York, NY, 10003
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317700
Loan Approval Amount (current) 317700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319959.2
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609149 Fair Labor Standards Act 2016-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-23
Termination Date 2018-04-09
Date Issue Joined 2017-02-06
Pretrial Conference Date 2017-03-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name GALINDO
Role Plaintiff
Name EAST COUNTY LOUTH INC.
Role Defendant
1608195 Civil Rights Employment 2016-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-19
Termination Date 2017-03-02
Date Issue Joined 2017-01-23
Pretrial Conference Date 2016-12-13
Section 2601
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State