Search icon

EAST MILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST MILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2000 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2457974
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: RR 3 2885 INDIAN NECK LANE, PO BOX 197, PECONIC, NY, United States, 11958
Principal Address: PO BOX 197, 2885 INDIAN NECK LANE, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STOUTENBURGH Chief Executive Officer PO BOX 197, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
PETER STOUTENBURGH DOS Process Agent RR 3 2885 INDIAN NECK LANE, PO BOX 197, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2004-01-07 2022-02-15 Address PO BOX 197, PECONIC, NY, 11958, 0197, USA (Type of address: Chief Executive Officer)
2004-01-07 2022-02-15 Address RR 3 2885 INDIAN NECK LANE, PO BOX 197, PECONIC, NY, 11958, USA (Type of address: Service of Process)
2002-01-16 2004-01-07 Address PO BOX 190, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-01-07 Address PO BOX 190, 2885 INDIAN NECK LN, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
2000-01-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220215000340 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140220002382 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130003105 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100112002765 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080117002621 2008-01-17 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22827.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State