Search icon

EAS QUALITY INSTALLATIONS, INC.

Company Details

Name: EAS QUALITY INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479403
ZIP code: 01601
County: Westchester
Place of Formation: New York
Address: 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 01601
Principal Address: 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIECER A SANCHEZ Chief Executive Officer 76 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
EAS QUALITY INSTALLATIONS, INC. DOS Process Agent 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 01601

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 76 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-02-02 Address 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202002714 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230628001784 2023-06-28 BIENNIAL STATEMENT 2022-02-28
200512060549 2020-05-12 BIENNIAL STATEMENT 2020-02-01
190116060835 2019-01-16 BIENNIAL STATEMENT 2018-02-01
170505002004 2017-05-05 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
6340.00
Total Face Value Of Loan:
6340.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6340
Current Approval Amount:
6340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6417.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State