Name: | A. EASTMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1986 (39 years ago) |
Entity Number: | 1066280 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 32 EAST MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 32 EAST MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 EAST MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
ARTHUR C EASTMAN | Chief Executive Officer | PO BOX 37 / 32 E MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-24 | 2006-04-12 | Address | PO BOX 32, 32 EAST MAIN, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2004-03-24 | Address | RD 1 BOX 145C, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2004-03-24 | Address | 32 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
1993-06-09 | 1994-04-21 | Address | 32 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2004-03-24 | Address | 32 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
1986-03-18 | 1994-04-21 | Address | 32 EAST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060412002056 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040324002096 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020307002451 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000613002179 | 2000-06-13 | BIENNIAL STATEMENT | 2000-03-01 |
940421002190 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930609002852 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
B335123-4 | 1986-03-18 | CERTIFICATE OF INCORPORATION | 1986-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3392937810 | 2020-05-26 | 0248 | PPP | 32 East Main st, CAMBRIDGE, NY, 12816-1225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8941298310 | 2021-01-30 | 0248 | PPS | 32 E Main St, Cambridge, NY, 12816-1225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State