Search icon

EAST END EVENTS CATERING COMPANY, INC.

Company Details

Name: EAST END EVENTS CATERING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516406
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 71 WASHINGTON AVE., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. CHRISTOPHER RICHARDS DOS Process Agent 71 WASHINGTON AVE., PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2014-01-21 2014-02-19 Address 2255 WICKHAM AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219000205 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
140121000574 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721127708 2020-05-01 0235 PPP 10095 MAIN RD UNIT 8, MATTITUCK, NY, 11952
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54377
Loan Approval Amount (current) 54377
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 MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
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 55050.52
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State