Search icon

EASTERN STATES SUPPLY CO., INC.

Company Details

Name: EASTERN STATES SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1995 (30 years ago)
Entity Number: 1889364
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 40 BRUYN AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN STATES SUPPLY CO., INC. DOS Process Agent 40 BRUYN AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ANNA SHURGALLA Chief Executive Officer 40 BRUYN AVE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141778837
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-11 2021-01-06 Address 40 BRUYN AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2011-03-10 2019-01-09 Address 81 HOFFMAN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-03-10 2017-01-11 Address 10 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2011-03-10 2017-01-11 Address 10 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-01-07 2011-03-10 Address 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106060721 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060251 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170111006288 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113006063 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110310002018 2011-03-10 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
25700.00
Total Face Value Of Loan:
25700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25700
Current Approval Amount:
25700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25827.07

Motor Carrier Census

DBA Name:
EASTERN STATES ELECTRICAL SUPPLY CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 331-4447
Add Date:
2006-08-10
Operation Classification:
Private(Property)
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State