Search icon

EAST END LOCAL MEDIA CORP.

Company Details

Name: EAST END LOCAL MEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901564
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 718 Mill Road, Riverhead, NY, United States, 11901
Principal Address: 718 Mill Road, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE CIVILETTI DOS Process Agent 718 Mill Road, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
DENISE CIVILETTI Chief Executive Officer 718 MILL RD, PO BOX 919, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 718 MILL RD, PO BOX 919, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2013-05-02 2024-01-02 Address 718 MILL RD, PO BOX 919, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2013-05-02 2014-02-24 Address 718 MILL RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2010-01-19 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-19 2024-01-02 Address PO BOX 919, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005843 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220208002043 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210908001536 2021-09-08 BIENNIAL STATEMENT 2021-09-08
140224002470 2014-02-24 BIENNIAL STATEMENT 2014-01-01
140214000162 2014-02-14 CERTIFICATE OF AMENDMENT 2014-02-14
130502002061 2013-05-02 BIENNIAL STATEMENT 2012-01-01
100119001031 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643858409 2021-02-05 0235 PPS 224 Griffing Ave, Riverhead, NY, 11901-3214
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56930
Loan Approval Amount (current) 56930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3214
Project Congressional District NY-01
Number of Employees 10
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57522.7
Forgiveness Paid Date 2022-02-25
6104507102 2020-04-14 0235 PPP 224 Griffing Ave, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41488.17
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State