Search icon

EASTERN EFFECTS, INC.

Company Details

Name: EASTERN EFFECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386844
ZIP code: 11215
County: Kings
Place of Formation: Delaware
Address: 99 9TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-855-1197

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN EFFECTS, INC. 401(K) PLAN 2023 061546887 2024-10-02 EASTERN EFFECTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215
EASTERN EFFECTS, INC. 401(K) PLAN 2022 061546887 2023-04-11 EASTERN EFFECTS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215
EASTERN EFFECTS, INC. 401(K) PLAN 2021 061546887 2022-04-26 EASTERN EFFECTS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing LAURA GAHRAHMAT
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing LAURA GAHRAHMAT
EASTERN EFFECTS, INC. 401(K) PLAN 2020 061546887 2021-03-03 EASTERN EFFECTS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing LAURA GAHRAHMAT
Role Employer/plan sponsor
Date 2021-03-03
Name of individual signing LAURA GAHRAHMAT
EASTERN EFFECTS, INC. 401(K) PLAN 2019 061546887 2020-04-17 EASTERN EFFECTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing LAURA GAHRAHMAT
EASTERN EFFECTS, INC. 401(K) PLAN 2018 061546887 2019-09-25 EASTERN EFFECTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215
EASTERN EFFECTS, INC. 401(K) PLAN 2017 061546887 2018-04-03 EASTERN EFFECTS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215
EASTERN EFFECTS, INC. 401(K) PLAN 2016 061546887 2017-05-31 EASTERN EFFECTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing PETER COUGHLAN
EASTERN EFFECTS, INC. 401(K) PLAN 2015 061546887 2016-05-17 EASTERN EFFECTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing LAURA GAHRAHMAT
EASTERN EFFECTS, INC. 401(K) PLAN 2014 061546887 2015-05-28 EASTERN EFFECTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 532400
Sponsor’s telephone number 7188551197
Plan sponsor’s address 99 9TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing LAURA GAHRAHMAT
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing LAURA GAHRAHMAT

DOS Process Agent

Name Role Address
SCOTT LEVY DOS Process Agent 99 9TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SCOTT LEVY Chief Executive Officer 99 9TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-06-10 2021-06-01 Address 99 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-06-27 2013-06-10 Address 210 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-06-27 2013-06-10 Address 210 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2007-06-27 2013-06-10 Address 210 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-06-18 2007-06-27 Address 139 E 30TH ST, APT 4D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-06-18 2007-06-27 Address 316 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1999-06-09 2007-06-27 Address 316 DEAN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060456 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060447 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150602007241 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610007011 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110721002417 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090528002613 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070627002382 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050811002253 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030618002277 2003-06-18 BIENNIAL STATEMENT 2003-06-01
990609000371 1999-06-09 APPLICATION OF AUTHORITY 1999-06-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4217405003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EASTERN EFFECTS, INC.
Recipient Name Raw CHRISTOPHER WEBB FILMS INC.
Recipient DUNS 017562336
Recipient Address 210 DOUGLASS ST STE 1B, BROOKLYN, KINGS, NEW YORK, 11217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207977101 2020-04-13 0202 PPP 99 9th Street, BROOKLYN, NY, 11215-3108
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558500
Loan Approval Amount (current) 558500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-3108
Project Congressional District NY-10
Number of Employees 28
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565884.61
Forgiveness Paid Date 2021-08-10
7115838310 2021-01-27 0202 PPS 99 9th St, Brooklyn, NY, 11215-3108
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558507.5
Loan Approval Amount (current) 558507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3108
Project Congressional District NY-10
Number of Employees 28
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 563128.58
Forgiveness Paid Date 2021-12-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
823229 Interstate 2024-10-28 3496 2023 7 5 Private(Property)
Legal Name EASTERN EFFECTS INC
DBA Name -
Physical Address 367 ST MARKS AVE UNIT 1008, BROOKLYN, NY, 11238, US
Mailing Address 367 ST MARKS AVE UNIT 1008, BROOKLYN, NY, 11238, US
Phone (718) 855-1197
Fax (888) 866-6547
E-mail JULIE@EASTERNEFFECTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State