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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTERN STATES SUPPLY CO., INC. 401(K) / PROFIT SHARING PLAN & TRUST | 2015 | 141778837 | 2016-06-15 | EASTERN STATES SUPPLY CO., INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
EASTERN STATES SUPPLY CO., INC. 401(K) / PROFIT SHARING PLAN & TRUST | 2014 | 141778837 | 2015-07-22 | EASTERN STATES SUPPLY CO., INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | ANNA M. SHURGALLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 444190 |
Sponsor’s telephone number | 8453318500 |
Plan sponsor’s address | 10 KEIFFER LANE, KINGSTON, NY, 12401 |
Signature of
Role | Plan administrator |
Date | 2014-07-22 |
Name of individual signing | ANNA M. SHURGALLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 444190 |
Sponsor’s telephone number | 8453318500 |
Plan sponsor’s address | 10 KEIFFER LANE, KINGSTON, NY, 12401 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | ANNA M. SHURGALLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 444190 |
Sponsor’s telephone number | 8453318500 |
Plan sponsor’s address | 10 KEIFFER LANE, KINGSTON, NY, 12401 |
Plan administrator’s name and address
Administrator’s EIN | 141778837 |
Plan administrator’s name | EASTERN STATES SUPPLY CO., INC. |
Plan administrator’s address | 10 KEIFFER LANE, KINGSTON, NY, 12401 |
Administrator’s telephone number | 8453318500 |
Signature of
Role | Plan administrator |
Date | 2012-10-02 |
Name of individual signing | ANNA M. SHURGALLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 444190 |
Sponsor’s telephone number | 8453318500 |
Plan sponsor’s address | 10 KIEFFER LANE, KINGSTON, NY, 12401 |
Plan administrator’s name and address
Administrator’s EIN | 141778837 |
Plan administrator’s name | EASTERN STATES SUPPLY CO., INC. |
Plan administrator’s address | 10 KIEFFER LANE, KINGSTON, NY, 12401 |
Administrator’s telephone number | 8453318500 |
Signature of
Role | Plan administrator |
Date | 2011-10-19 |
Name of individual signing | ANNA M. SHURGALLA |
Role | Employer/plan sponsor |
Date | 2011-10-19 |
Name of individual signing | ANNA M. SHURGALLA |
Name | Role | Address |
---|---|---|
EASTERN STATES SUPPLY CO., INC. | DOS Process Agent | 40 BRUYN AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ANNA SHURGALLA | Chief Executive Officer | 40 BRUYN AVE, KINGSTON, NY, United States, 12401 |
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) |
2003-01-07 | 2011-03-10 | Address | 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-01-07 | 2011-03-10 | Address | 81 HOFFMAN ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2003-01-07 | Address | 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1997-02-19 | 2003-01-07 | Address | 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2003-01-07 | Address | 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
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 |
070208002624 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050420002497 | 2005-04-20 | BIENNIAL STATEMENT | 2005-01-01 |
030107002948 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010124002030 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990216002197 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5533917100 | 2020-04-13 | 0202 | PPP | 40 Bruyn Ave, KINGSTON, NY, 12401-3914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1540920 | Intrastate Non-Hazmat | 2024-04-25 | 1500 | 2020 | - | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State