Search icon

EAST AUTOMOTIVE & FLEET INC.

Company claim

Is this your business?

Get access!

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 2016-08-15 Address 2712 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2225.00
Total Face Value Of Loan:
2225.00
Date:
2020-04-09
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:
2600.00
Total Face Value Of Loan:
2600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2600
Current Approval Amount:
2600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2616.03
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2225
Current Approval Amount:
2225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2235.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State