Search icon

EASTWOOD INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWOOD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1985 (40 years ago)
Entity Number: 1045704
ZIP code: 14033
County: Suffolk
Place of Formation: New York
Address: 6440 OMPHALIUS ROAD, COLDEN, NY, United States, 14033
Principal Address: 6440 OMPHALIUS RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P. ROZBORSKI DOS Process Agent 6440 OMPHALIUS ROAD, COLDEN, NY, United States, 14033

Chief Executive Officer

Name Role Address
LAWRENCE M. ROZBORSKI Chief Executive Officer PO BOX 305, NORTH BOSTON, NY, United States, 14110

Unique Entity ID

CAGE Code:
1F0G1
UEI Expiration Date:
2019-07-05

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2001-06-01

Commercial and government entity program

CAGE number:
1F0G1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-29
CAGE Expiration:
2024-06-28

Contact Information

POC:
JANE E ROZBORSKI

History

Start date End date Type Value
2024-04-11 2024-04-11 Address PO BOX 305, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2001-11-27 2024-04-11 Address PO BOX 305, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2000-01-12 2024-04-11 Address 6440 OMPHALIUS ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1997-12-17 2001-11-27 Address 5534 EXPRESS DRIVE SOUTH, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1997-12-17 2000-01-12 Address 6440 OMHALIUS RD, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001993 2024-04-11 BIENNIAL STATEMENT 2024-04-11
140109002269 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111219002406 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091209002206 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071217002253 2007-12-17 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
143000.00
Total Face Value Of Loan:
143000.00
Date:
2015-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
68000.00
Total Face Value Of Loan:
68000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$143,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,692.49
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $107,250
Utilities: $17,875
Rent: $17,875

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 941-5884
Add Date:
2003-05-21
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State