Search icon

EAST COAST CINEMA SERVICES CORP

Company Details

Name: EAST COAST CINEMA SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2016 (9 years ago)
Entity Number: 5016965
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 120 Laurel Road, Suite A, East Northport, NY, United States, 11731
Principal Address: 120 LAUREL ROAD, STE A1, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES KELLY DOS Process Agent 120 Laurel Road, Suite A, East Northport, NY, United States, 11731

Agent

Name Role Address
JAMES KELLY Agent 120 LAUREL ROAD, SUITE A, EAST NORTHPORT, NY, 11731

Chief Executive Officer

Name Role Address
JAMES KELLY Chief Executive Officer 120 LAUREL ROAD, SUITE A1, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
814012069
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 120 LAUREL ROAD, SUITE A1, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-01-05 Address 120 LAUREL ROAD, SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2018-09-28 2024-01-05 Address 120 LAUREL ROAD, SUITE A1, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2016-09-30 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-30 2024-01-05 Address 120 LAUREL ROAD, SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105002480 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200903060335 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180928006115 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160930010115 2016-09-30 CERTIFICATE OF INCORPORATION 2016-10-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123347
Current Approval Amount:
123347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124453.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State