Search icon

EASTERNCCTV (USA), LLC

Headquarter

Company Details

Name: EASTERNCCTV (USA), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461631
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 50 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 718-939-2710

Links between entities

Type Company Name Company Number State
Headquarter of EASTERNCCTV (USA), LLC, FLORIDA M15000003500 FLORIDA
Headquarter of EASTERNCCTV (USA), LLC, ILLINOIS LLC_07345453 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENS SECURITY 401K PLAN & TRUST 2020 463698015 2021-04-08 EASTERNCCTV (USA), LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5168703779
Plan sponsor’s address 50 COMMERCIAL STREET, PLAINVIEW, NY, 11803
ENS SECURITY 401K PLAN & TRUST 2019 463698015 2020-04-10 EASTERNCCTV (USA), LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 5168703779
Plan sponsor’s address 50 COMMERCIAL STREET, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
FEI ZHOU DOS Process Agent 50 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
2078155-DCA Active Business 2018-09-13 2024-12-31
2025698-DCA Active Business 2015-07-15 2024-12-31

History

Start date End date Type Value
2013-09-20 2024-01-23 Address 42 LORETTA DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003505 2024-01-23 BIENNIAL STATEMENT 2024-01-23
211013002897 2021-10-13 BIENNIAL STATEMENT 2021-10-13
140305000501 2014-03-05 CERTIFICATE OF PUBLICATION 2014-03-05
130920000272 2013-09-20 ARTICLES OF ORGANIZATION 2013-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 12904 14TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-24 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 No data 12904 14TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 9017 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-30 No data 12904 14TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 12904 14TH AVE, Queens, COLLEGE POINT, NY, 11356 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
3539187 RENEWAL INVOICED 2022-10-19 340 Electronics Store Renewal
3539188 RENEWAL INVOICED 2022-10-19 340 Electronics Store Renewal
3300701 SCALE02 INVOICED 2021-02-25 40 SCALE TO 661 LBS
3260354 LICENSEDOC0 INVOICED 2020-11-20 0 License Document Replacement, Lost in Mail
3260356 LICENSEDOC0 INVOICED 2020-11-20 0 License Document Replacement, Lost in Mail
3258596 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3258655 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3120796 LL VIO INVOICED 2019-11-27 250 LL - License Violation
3073610 LICENSE REPL INVOICED 2019-08-15 15 License Replacement Fee
3073232 LICENSE REPL INVOICED 2019-08-14 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-20 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2018-01-30 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-01-30 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2015-07-13 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330057708 2020-05-01 0235 PPP 50 Commercial St, Plainview, NY, 11803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1567041
Loan Approval Amount (current) 1567041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 159
NAICS code 333316
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1584019.02
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State