Search icon

EAST LAKEVILLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST LAKEVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2011 (14 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 4069130
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 779 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 779 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HI TAI KIM Chief Executive Officer 779 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-02-04 2023-02-04 Address 779 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-03-19 2023-02-04 Address 779 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-03-17 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2023-02-04 Address 779 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000608 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
220623003260 2022-06-23 BIENNIAL STATEMENT 2021-03-01
130319002424 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110317000691 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18877.00
Total Face Value Of Loan:
18877.00
Date:
2020-05-29
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:
138500.00
Total Face Value Of Loan:
138500.00
Date:
2020-05-03
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:
18877.00
Total Face Value Of Loan:
18877.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18877
Current Approval Amount:
18877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19165.07
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18877
Current Approval Amount:
18877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19009.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State