Search icon

EASTEK SECURITY SYSTEMS, INC.

Company Details

Name: EASTEK SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140294
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-81 43RD STREET, ASTORIA, NY, United States, 11103
Principal Address: 25-81 43RD ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BUDIS Chief Executive Officer 25-81 43RD ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-81 43RD STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-01-03 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 25-81 43RD ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1994-01-19 2025-01-03 Address 25-81 43RD STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-03-02 2025-01-03 Address 25-81 43RD ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-03-02 2019-01-02 Address 25-81 43RD ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1987-01-29 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-29 1994-01-19 Address 25-81 43RD ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003391 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230121000095 2023-01-21 BIENNIAL STATEMENT 2023-01-01
210930002076 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190102061465 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170117006643 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150203007335 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130410002637 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110223002497 2011-02-23 BIENNIAL STATEMENT 2011-01-01
070409002041 2007-04-09 BIENNIAL STATEMENT 2007-01-01
050222002016 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317358502 2021-03-05 0202 PPS 2581 43rd St, Astoria, NY, 11103-2538
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24402
Loan Approval Amount (current) 24402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2538
Project Congressional District NY-14
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24589.33
Forgiveness Paid Date 2021-12-16
2724007402 2020-05-06 0202 PPP 2581 43rd St, ASTORIA, NY, 11103-2538
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11103-2538
Project Congressional District NY-14
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24843.46
Forgiveness Paid Date 2022-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State