Search icon

EAST AUTOMOTIVE & FLEET INC.

Company Details

Name: EAST AUTOMOTIVE & FLEET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329158
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 219 SOUTH CENTER ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES S. DISPENZA Agent 219 SOUTH CENTER STREET, EAST SYRACUSE, NY, 13057

DOS Process Agent

Name Role Address
EAST AUTOMOTIVE & FLEET INC. DOS Process Agent 219 SOUTH CENTER ST, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JAMES S DISPENZA Chief Executive Officer 219 SOUTH CENTER ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 219 SOUTH CENTER ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2016-12-07 2025-02-28 Address 219 SOUTH CENTER ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-08-15 2025-02-28 Address 219 SOUTH CENTER ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-10-28 2025-02-28 Address 219 SOUTH CENTER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent)
2014-12-10 2016-12-07 Address 2712 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2014-12-10 2016-08-15 Address 2712 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2014-12-10 2016-08-15 Address 2712 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2012-12-27 2014-12-10 Address 219 SOUTH CENTER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-12-27 2014-12-10 Address 219 SOUTH CENTER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2012-12-27 2014-12-10 Address 219 SOUTH CENTER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250228002237 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210104061931 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181204006876 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161207006972 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160815002028 2016-08-15 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
151028000254 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
141210006632 2014-12-10 BIENNIAL STATEMENT 2014-12-01
140520000051 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
121227006050 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101215002605 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501438308 2021-01-22 0248 PPS 219 S Center St, East Syracuse, NY, 13057-2823
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2225
Loan Approval Amount (current) 2225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2823
Project Congressional District NY-22
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2235.73
Forgiveness Paid Date 2021-07-21
9598517010 2020-04-09 0248 PPP 219 South Center Street, EAST SYRACUSE, NY, 13057-2823
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2823
Project Congressional District NY-22
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2616.03
Forgiveness Paid Date 2020-11-30

Date of last update: 24 Feb 2025

Sources: New York Secretary of State