Search icon

EASTERN SB CORP.

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
110118002618 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090128002603 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070117002159 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050304002385 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030318002865 2003-03-18 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186888310 2021-01-30 0202 PPS 19411 A Northern Blvd, Flushing, NY, 11358-3032
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17882
Loan Approval Amount (current) 17882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3032
Project Congressional District NY-06
Number of Employees 7
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18065.52
Forgiveness Paid Date 2022-02-15
9523477300 2020-05-02 0202 PPP 194-11a Northern Blvd., Suite 2, FLUSHING, NY, 11358
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17883
Loan Approval Amount (current) 17883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18101.09
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State