Search icon

EAST LAKEVILLE INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154947706 2020-05-01 0235 PPP 779 HILLSIDE AVE, NEW HYDE PARK, NY, 11040
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18877
Loan Approval Amount (current) 18877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19165.07
Forgiveness Paid Date 2021-11-17
3147048305 2021-01-21 0235 PPS 779 Hillside Ave, New Hyde Park, NY, 11040-2515
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18877
Loan Approval Amount (current) 18877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2515
Project Congressional District NY-03
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19009.91
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State