Search icon

THE EAST END SHIRT CO., INC.

Company Details

Name: THE EAST END SHIRT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1980 (45 years ago)
Entity Number: 637399
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 3 MILL CREEK RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY JOY E. PIPE Chief Executive Officer 3 MILL CREEK RD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
MARY JOY E. PIPE DOS Process Agent 3 MILL CREEK RD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1995-04-17 2020-04-07 Address 3 MILL CREEK RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1995-04-17 2020-04-07 Address 3 MILL CREEK RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1995-04-17 2020-04-07 Address 3 MILL CREEK RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1980-07-07 1995-04-17 Address BOX 481, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407061232 2020-04-07 BIENNIAL STATEMENT 2018-07-01
060703002659 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040802002064 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020703002036 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000724002717 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980729002180 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960716002009 1996-07-16 BIENNIAL STATEMENT 1996-07-01
950417002394 1995-04-17 BIENNIAL STATEMENT 1993-07-01
A903632-3 1982-09-17 CERTIFICATE OF AMENDMENT 1982-09-17
A681126-4 1980-07-07 CERTIFICATE OF INCORPORATION 1980-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963927208 2020-04-16 0235 PPP 3 MILL CREEK ROAD, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20232.5
Loan Approval Amount (current) 20232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20515.76
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State