Search icon

EASTERN STAIR & RAIL CO., INC.

Company Details

Name: EASTERN STAIR & RAIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2000 (25 years ago)
Date of dissolution: 04 May 2022
Entity Number: 2510873
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Principal Address: 33 ROAN LN, RIVERHEAD, NY, United States, 11901
Address: DOUGLAS BUENTEN, PO BOX 36, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS BUENTEN Chief Executive Officer PO BOX 36, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOUGLAS BUENTEN, PO BOX 36, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2002-07-03 2022-09-24 Address PO BOX 36, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2000-05-17 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-17 2022-09-24 Address DOUGLAS BUENTEN, PO BOX 36, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220924000138 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
060505003022 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040524002399 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020703002455 2002-07-03 BIENNIAL STATEMENT 2002-05-01
000517000068 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985338509 2021-02-26 0235 PPS 885 Wickham Ave, Mattituck, NY, 11952-1643
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-1643
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.05
Forgiveness Paid Date 2021-10-25
5288817209 2020-04-27 0235 PPP 33 ROAN LN, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10427
Loan Approval Amount (current) 10427
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10512.13
Forgiveness Paid Date 2021-03-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State