Search icon

EASTON FINANCIAL CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EASTON FINANCIAL CORP., FLORIDA F06000001953 FLORIDA
Headquarter of EASTON FINANCIAL CORP., CONNECTICUT 0853862 CONNECTICUT

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

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 Address 212 MARTELL CT, SAINT JOHNS, FL, 32259, USA (Type of address: Service of Process)
2023-02-17 2024-12-04 Address 104-58 116TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2023-02-17 2023-02-17 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
2020-12-01 2023-02-17 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2020-03-04 2023-02-17 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-03-04 2020-12-01 Address 126-02 111 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

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
060309002854 2006-03-09 BIENNIAL STATEMENT 2004-12-01
050209000315 2005-02-09 CERTIFICATE OF CHANGE 2005-02-09
050204000724 2005-02-04 ANNULMENT OF DISSOLUTION 2005-02-04
DP-1700152 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
031010000695 2003-10-10 CERTIFICATE OF AMENDMENT 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681948405 2021-02-13 0202 PPS 12602 111th Ave, South Ozone Park, NY, 11420-1516
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23375
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1516
Project Congressional District NY-05
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23669.78
Forgiveness Paid Date 2022-05-17
6330857100 2020-04-14 0202 PPP 126-02 111TH AVE, SOUTH OZONE PARK, NY, 11420-1516
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22525
Loan Approval Amount (current) 22525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1516
Project Congressional District NY-05
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22713.96
Forgiveness Paid Date 2021-02-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State