Search icon

EAST COAST VAPE DISTRIBUTION, LLC

Company Details

Name: EAST COAST VAPE DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787437
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 591 STEWART AVE SUITE 520, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
EAST COAST VAPE DISTRIBUTION, LLC DOS Process Agent 591 STEWART AVE SUITE 520, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-06-27 2021-05-25 Address 105 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-07-10 2019-06-27 Address PO BOX 106, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060055 2021-05-25 BIENNIAL STATEMENT 2019-07-01
190627060060 2019-06-27 BIENNIAL STATEMENT 2017-07-01
151102000170 2015-11-02 CERTIFICATE OF PUBLICATION 2015-11-02
150710000172 2015-07-10 ARTICLES OF ORGANIZATION 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2094887108 2020-04-10 0235 PPP 105 ROUTE 109, FARMINGDALE, NY, 11735-1502
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1502
Project Congressional District NY-02
Number of Employees 9
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52140.51
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State