Search icon

A. EASTMAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 EAST MAIN STREET, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
ARTHUR C EASTMAN Chief Executive Officer PO BOX 37 / 32 E MAIN ST, CAMBRIDGE, NY, United States, 12816

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMBRIDGE, WASHINGTON, NY, 12816-1225
Project Congressional District NY-21
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6858.18
Forgiveness Paid Date 2021-04-12
8941298310 2021-01-30 0248 PPS 32 E Main St, Cambridge, NY, 12816-1225
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2760
Loan Approval Amount (current) 5325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambridge, WASHINGTON, NY, 12816-1225
Project Congressional District NY-21
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5407.69
Forgiveness Paid Date 2022-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State