Search icon

EASTERN SB CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN SB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1997 (28 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 2108098
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-11A NORTHERN BLVD., SUITE 2, FLUSHING, NY, United States, 11358
Principal Address: 194-11A NORTHERN BLVD, SUITE 2, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE H CHOE Chief Executive Officer 15-98 208TH ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-11A NORTHERN BLVD., SUITE 2, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2005-03-04 2023-11-28 Address 15-98 208TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-03-22 2005-03-04 Address 17-18 202ND ST, 2ND FL, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-03-22 2005-03-04 Address 194-11A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1997-01-31 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-31 2023-11-28 Address 194-11A NORTHERN BLVD., SUITE 2, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002645 2023-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-16
190108060594 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105006980 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150219006089 2015-02-19 BIENNIAL STATEMENT 2015-01-01
110210000635 2011-02-10 CERTIFICATE OF AMENDMENT 2011-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
17882.00
Total Face Value Of Loan:
17882.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00
Date:
2020-05-02
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:
17883.00
Total Face Value Of Loan:
17883.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17882
Current Approval Amount:
17882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18065.52
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17883
Current Approval Amount:
17883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18101.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State