Search icon

EASTON FINANCIAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EASTON FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588380
ZIP code: 32259
County: Queens
Place of Formation: New York
Address: 212 MARTELL CT, SAINT JOHNS, FL, United States, 32259
Principal Address: 126-02 111 AVE, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAHEPAUL MARK Agent 104-58 116TH STREET, RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
EASTON FINANCIAL CORP. DOS Process Agent 212 MARTELL CT, SAINT JOHNS, FL, United States, 32259

Chief Executive Officer

Name Role Address
MAHEPAUL MARK Chief Executive Officer 212 MARTELL COURT, ST JOHNS, FL, United States, 32259

Links between entities

Type:
Headquarter of
Company Number:
F06000001953
State:
FLORIDA
Type:
Headquarter of
Company Number:
0853862
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 212 MARTELL COURT, ST JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-12-04 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002783 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230217002300 2023-02-17 BIENNIAL STATEMENT 2022-12-01
201201060471 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200304060265 2020-03-04 BIENNIAL STATEMENT 2018-12-01
120515000573 2012-05-15 CERTIFICATE OF CHANGE 2012-05-15

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125600.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-13
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:
23375.00
Total Face Value Of Loan:
23375.00
Date:
2020-04-14
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:
22525.00
Total Face Value Of Loan:
22525.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22525
Current Approval Amount:
22525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22713.96
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23375
Current Approval Amount:
23375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23669.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State