Search icon

EASTWAY INSURANCE AGENCY, INC.

Company Details

Name: EASTWAY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1985 (39 years ago)
Entity Number: 1045154
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: EDITH SAVLINO, 2139 5 MILE LINE RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDITH SAVLINO, 2139 5 MILE LINE RD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
EDITH SAVLINO Chief Executive Officer 2139 5 MILE LINE RD, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161272843
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-10 2014-01-17 Address C/O EASTWAY, 2139 S MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2012-01-10 2014-01-17 Address C/O EASTWAY, 2139 S MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2012-01-10 2014-01-17 Address CLO EASTWAY, 2139 S MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2002-05-30 2012-01-10 Address 2139 5 MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2002-05-30 2012-01-10 Address 2139 5 MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140117002179 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120110003452 2012-01-10 BIENNIAL STATEMENT 2011-12-01
071219003059 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060119003385 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031208002717 2003-12-08 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27182.00
Total Face Value Of Loan:
27182.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27182
Current Approval Amount:
27182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27382.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State