Search icon

EASTFIELD REALTY INC.

Company Details

Name: EASTFIELD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731775
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE LOK Chief Executive Officer 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 114 BOWERY, STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-05-01 Address 114 BOWERY, STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 114 BOWERY, STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-05-01 Address 114 BOWERY, STE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048482 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230830003157 2023-08-30 BIENNIAL STATEMENT 2022-02-01
200225060518 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180823006197 2018-08-23 BIENNIAL STATEMENT 2018-02-01
140429002210 2014-04-29 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State