Search icon

EAST HILLS INSTRUMENT, INC.

Company Details

Name: EAST HILLS INSTRUMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1854928
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST HILLS INSTRUMENT INC-401(K) 2017 113427828 2018-06-18 EAST HILLS INSTRUMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 5167239900
Plan sponsor’s address 38 OVERLOOK TERRACE, ROSLYN, NY, 11577

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing SETH RATNER
EAST HILLS INSTRUMENT INC-401(K) 2016 113427828 2018-06-27 EAST HILLS INSTRUMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 5167239900
Plan sponsor’s address 38 OVERLOOK TERRACE, ROSLYN, NY, 11577

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing SETH RATNER

Chief Executive Officer

Name Role Address
CARY RATNER Chief Executive Officer 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O CARY RATNER DOS Process Agent 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-09-03 Address 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-09-03 Address 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-09-03 Address 60 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-10-18 2023-03-27 Address 38 OVERLOOK TERR, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1994-09-27 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000928 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230327000538 2023-03-27 BIENNIAL STATEMENT 2022-09-01
081002003347 2008-10-02 BIENNIAL STATEMENT 2008-09-01
001018002368 2000-10-18 BIENNIAL STATEMENT 2000-09-01
940927000064 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N4044208P5477 2008-02-15 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_N4044208P5477_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11434.00
Current Award Amount 11434.00
Potential Award Amount 11434.00

Description

Title USNS RICHARD BYRD; MISC TEST EQUIP
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient EAST HILLS INSTRUMENT INC
UEI F1GBKNLCQNQ6
Legacy DUNS 847922119
Recipient Address UNITED STATES, 38 OVERLOOK TERRACE, ROSLYN HEIGHTS, NASSAU, NEW YORK, 115771419

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023708502 2021-02-19 0235 PPS 60 Shames Dr, Westbury, NY, 11590-1767
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131950
Loan Approval Amount (current) 131950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1767
Project Congressional District NY-03
Number of Employees 13
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132943.29
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State