Search icon

EASTLAND ELECTRONICS COMPANY, INC.

Company Details

Name: EASTLAND ELECTRONICS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1986 (39 years ago)
Entity Number: 1076976
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 700-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 300 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MERCURIO Chief Executive Officer 300 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112809212
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-17 2008-11-12 Address 350 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1986-04-25 2013-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-25 1995-04-17 Address 350 MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002003 2013-10-18 BIENNIAL STATEMENT 2012-04-01
131010000193 2013-10-10 CERTIFICATE OF AMENDMENT 2013-10-10
081112000870 2008-11-12 CERTIFICATE OF CHANGE 2008-11-12
000417002560 2000-04-17 BIENNIAL STATEMENT 2000-04-01
960424002309 1996-04-24 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-29
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:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State