Name: | EASTERN HOISTING AND CRANE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2512005 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1070 MIDDLE COUNTRY ROAD, STE #6, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIMMY MCALONEY | DOS Process Agent | 1070 MIDDLE COUNTRY ROAD, STE #6, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
JIMMY MCALONEY | Chief Executive Officer | 1070 MIDDLE COUNTRY ROAD, STE #6, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 1070 MIDDLE COUNTRY ROAD, STE #6, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2022-05-14 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-19 | 2022-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-19 | 2024-05-02 | Address | 805 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003546 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230125001626 | 2023-01-25 | BIENNIAL STATEMENT | 2022-05-01 |
000519000226 | 2000-05-19 | CERTIFICATE OF INCORPORATION | 2000-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4779297110 | 2020-04-13 | 0235 | PPP | 1070 Middle Country Road Suite 7, SELDEN, NY, 11784-2513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State