Search icon

EASTMAN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354394
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 6 RAILROAD AVE, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD G EASTMAN DOS Process Agent 6 RAILROAD AVE, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
MICHELLE EASTMAN Chief Executive Officer 6 RAILROAD AVE, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
161349231
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 6 RAILROAD AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-01 Address 6 RAILROAD AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-04-30 Address 6 RAILROAD AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-01 Address 6 RAILROAD AVE, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046272 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240430022304 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210505060096 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060707 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006881 2017-05-02 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-25
Type:
Planned
Address:
35 DIETZ STREET, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-08
Type:
Planned
Address:
BROOK'S HOUSE OF BBQ, 5560 STATE ROUTE 7, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-22
Type:
Prog Related
Address:
AGROFARMA, 669 COUNTY ROUTE 25, NEW BERLIN, NY, 13411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-18
Type:
Planned
Address:
ITHACA COLLEGE ROWING CENTER, 692 THIRD STREET EXTENSION, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Planned
Address:
FOOTHILLS PERFORMING ARTS CENTER, MARKET ST, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$526,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$531,880.63
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $526,600
Jobs Reported:
25
Initial Approval Amount:
$469,929.81
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$469,929.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$471,992.28
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $469,926.81
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 432-8140
Add Date:
2003-09-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State