Search icon

EASTERN APPLIED RESEARCH, INC.

Company Details

Name: EASTERN APPLIED RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069433
ZIP code: 21085
County: Niagara
Place of Formation: Pennsylvania
Address: PO BOX 203, JOPPA, MD, United States, 21085
Principal Address: 628 MAGNOLIA RD, JOPPA, MD, United States, 21085

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
41MH0 Active Non-Manufacturer 2005-07-05 2024-03-11 2029-02-01 2025-01-29

Contact Information

POC BRANDI SHEHAN
Phone +1 410-676-1124
Fax +1 443-484-2165
Address 6614 LINCOLN AVE, LOCKPORT, NY, 14094 6109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SHAWN KRAMER Chief Executive Officer 6614 LINCOLN AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 203, JOPPA, MD, United States, 21085

History

Start date End date Type Value
2008-09-03 2012-10-19 Address PO BOX 1558, SEAFORD, DE, 19973, USA (Type of address: Service of Process)
2008-09-03 2019-05-30 Address 628 MAGNOLIA RD, JOPPA, MD, 21085, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-10-19 Address 198 VENTURE DRIVE, SEAFORD, DE, 19973, USA (Type of address: Principal Executive Office)
2000-12-06 2008-09-03 Address 1107 MIDDLE RIVER RD B-33, BALTIMORE, MD, 21220, USA (Type of address: Service of Process)
2000-12-06 2008-09-03 Address 1107 MIDDLE RIVER RD B-33, BALTIMORE, MD, 21220, USA (Type of address: Principal Executive Office)
2000-12-06 2008-09-03 Address 1107 MIDDLE RIVER RD B-33, BALTIMORE, MD, 21220, USA (Type of address: Chief Executive Officer)
1998-10-13 2000-12-06 Address 6 LAUREL DR, JIM THORPE, PA, 18229, USA (Type of address: Chief Executive Officer)
1998-10-13 2000-12-06 Address 6 LAUREL DR, JIM THORPE, PA, 18229, USA (Type of address: Principal Executive Office)
1998-10-13 2000-12-06 Address 6 LAUREL DR, JIM THORPE, PA, 18229, USA (Type of address: Service of Process)
1996-09-26 1998-10-13 Address 6 LAUREL DR., JIM THORPE, PA, 18229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530002053 2019-05-30 BIENNIAL STATEMENT 2018-09-01
121019002351 2012-10-19 BIENNIAL STATEMENT 2012-09-01
100916002565 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080903002200 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060914002543 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041129002288 2004-11-29 BIENNIAL STATEMENT 2004-09-01
001206002337 2000-12-06 BIENNIAL STATEMENT 2000-09-01
981013002374 1998-10-13 BIENNIAL STATEMENT 1998-09-01
960926000350 1996-09-26 APPLICATION OF AUTHORITY 1996-09-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 2031ZA24P00711 2024-09-10 2025-09-06 2025-09-06
Unique Award Key CONT_AWD_2031ZA24P00711_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 19905.00
Current Award Amount 19905.00
Potential Award Amount 19905.00

Description

Title NEW AWARD
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient EASTERN APPLIED RESEARCH, INC
UEI SPRLQKQB9UJ4
Recipient Address UNITED STATES, 6614 LINCOLN AVE, LOCKPORT, NIAGARA, NEW YORK, 140946109

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503708403 2021-02-03 0296 PPS 6614 Lincoln Ave, Lockport, NY, 14094-6109
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6109
Project Congressional District NY-24
Number of Employees 10
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140943.56
Forgiveness Paid Date 2021-10-25
6620837103 2020-04-14 0296 PPP 6614 Lincoln Ave, LOCKPORT, NY, 14094
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147689
Loan Approval Amount (current) 147689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 10
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149230.63
Forgiveness Paid Date 2021-05-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0653229 EASTERN APPLIED RESEARCH, INC - SPRLQKQB9UJ4 6614 LINCOLN AVE, LOCKPORT, NY, 14094-6109
Capabilities Statement Link -
Phone Number 410-676-1124
Fax Number 443-484-2165
E-mail Address brenees@msn.com
WWW Page -
E-Commerce Website -
Contact Person BRANDI SHEHAN
County Code (3 digit) 063
Congressional District 24
Metropolitan Statistical Area 1280
CAGE Code 41MH0
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State