Search icon

LONG ISLAND EAST, INC.

Company Details

Name: LONG ISLAND EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1956 (68 years ago)
Entity Number: 98588
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 533 COUNTY RD, 39A, SOUTHAMPTON, NY, United States, 11968
Principal Address: 533 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 COUNTY RD, 39A, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
GREGORY J BELLAFIORE Chief Executive Officer 533 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2002-11-04 2012-11-30 Address 533 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, 5240, USA (Type of address: Principal Executive Office)
2002-11-04 2012-11-30 Address 533 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, 5240, USA (Type of address: Chief Executive Officer)
2000-11-17 2002-11-04 Address 533 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, 5240, USA (Type of address: Service of Process)
2000-11-17 2002-11-04 Address 533 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, 5240, USA (Type of address: Chief Executive Officer)
2000-11-17 2002-11-04 Address 533 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, 5240, USA (Type of address: Principal Executive Office)
1995-04-19 2000-11-17 Address 533 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-04-19 2000-11-17 Address 533 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-04-19 2000-11-17 Address 533 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1956-11-28 1995-04-19 Address 70 MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1956-11-28 2024-09-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
121130002354 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101227002147 2010-12-27 BIENNIAL STATEMENT 2010-11-01
081114003174 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070110002078 2007-01-10 BIENNIAL STATEMENT 2006-11-01
050210002041 2005-02-10 BIENNIAL STATEMENT 2004-11-01
021104002659 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001117002388 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981228002292 1998-12-28 BIENNIAL STATEMENT 1998-11-01
961212002059 1996-12-12 BIENNIAL STATEMENT 1996-11-01
950419002209 1995-04-19 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115197108 2020-04-09 0235 PPP 533 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5240
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5240
Project Congressional District NY-01
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18522.11
Forgiveness Paid Date 2021-07-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State