Search icon

EASTERN ATHLETIC INC.

Company Details

Name: EASTERN ATHLETIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1987 (38 years ago)
Entity Number: 1205756
ZIP code: 11798
County: Kings
Place of Formation: New York
Address: 10 WATERFORD DRIVE, Wheatley Heights, NY, United States, 11798
Principal Address: 854 East Jericho Turnpike, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDE SFERRAZZA DOS Process Agent 10 WATERFORD DRIVE, Wheatley Heights, NY, United States, 11798

Chief Executive Officer

Name Role Address
MARC SFERRAZZA Chief Executive Officer 72 SAXTON AVENUE, SAYVILLE, NY, United States, 11782

Legal Entity Identifier

LEI Number:
549300T4FSRD09GF0E55

Registration Details:

Initial Registration Date:
2018-07-27
Next Renewal Date:
2023-11-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2022-06-13 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-10-29 2024-04-18 Address 10 WATERFORD DRIVE, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2018-07-20 2024-04-18 Address 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418001800 2024-04-18 BIENNIAL STATEMENT 2024-04-18
201029060188 2020-10-29 BIENNIAL STATEMENT 2019-10-01
180720006039 2018-07-20 BIENNIAL STATEMENT 2017-10-01
131105006319 2013-11-05 BIENNIAL STATEMENT 2013-10-01
091208002016 2009-12-08 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
171395.00
Total Face Value Of Loan:
171395.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
171400
Current Approval Amount:
171400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158248.2
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171395
Current Approval Amount:
171395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9460.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State