Search icon

EASTMARK ASSOCIATES, INC.

Company Details

Name: EASTMARK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1154552
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 25 Osborne Road, Garden City, NY, United States, 11530
Principal Address: C/O WEGENER, 25 OSBORNE RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KIM WEGENER DOS Process Agent 25 Osborne Road, Garden City, NY, United States, 11530

Agent

Name Role Address
KIM WEGENER Agent 25 OSBORNE ROAD, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
CALVIN CHENG Chief Executive Officer C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-18 2024-01-18 Address C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 107 WEST 85TH ST, GROUND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-01-18 Address 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-03-18 2024-01-18 Address 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2015-12-22 2024-01-18 Address 107 WEST 85TH ST, GROUND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118001729 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220126001527 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200318000086 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
191213060425 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171229006114 2017-12-29 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
33125.00
Total Face Value Of Loan:
33125.00
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:
33125.00
Total Face Value Of Loan:
33125.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33125
Current Approval Amount:
33125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33425.89
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33125
Current Approval Amount:
33125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33331.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State