Search icon

ED'S LOBSTER BAR EAST LLC

Company Details

Name: ED'S LOBSTER BAR EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5519781
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 156 WEST 56TH STREET, ATTENTION: MICHELE ARBEENY,ESQ, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O WINDELS MARX LANE & MITTENDORF, LLP DOS Process Agent 156 WEST 56TH STREET, ATTENTION: MICHELE ARBEENY,ESQ, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
190325000079 2019-03-25 ARTICLES OF ORGANIZATION 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492887702 2020-05-01 0235 PPP 1742 Bridgehampton-sag Harbor, Sag Harbor, NY, 11963
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125649
Loan Approval Amount (current) 125649
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 New Business or 2 years or less
Project Address Sag Harbor, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
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 126811.95
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State