Search icon

EASTERN LEASING CORP.

Headquarter

Company Details

Name: EASTERN LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880908
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 630 MICHELLE PLACE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN LEASING CORP., ILLINOIS CORP_63356603 ILLINOIS

Chief Executive Officer

Name Role Address
IRA ROSENMAN Chief Executive Officer 630 MICHELLE PLACE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
IRA ROSENMAN DOS Process Agent 630 MICHELLE PLACE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2015-03-06 2021-03-04 Address 630 MICHELLE PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2010-05-03 2015-03-06 Address PO BOX 8102, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2010-05-03 2015-03-06 Address 72 REGENCY CIRCLE, ENGLEWWOD, NJ, 07631, USA (Type of address: Principal Executive Office)
2010-05-03 2015-03-06 Address PO BOX BOX 8102, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2005-06-23 2010-05-03 Address 1019 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2005-06-23 2010-05-03 Address 1019 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-03-12 2010-05-03 Address 1019 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060009 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060359 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301007620 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006145 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130313006056 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110317003066 2011-03-17 BIENNIAL STATEMENT 2011-03-01
100503002475 2010-05-03 BIENNIAL STATEMENT 2009-03-01
050623002691 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030312000359 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133997704 2020-05-01 0235 PPP 630 michelle pl, VALLEY STREAM, NY, 11581
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18885.77
Forgiveness Paid Date 2021-01-25
9438568305 2021-01-30 0235 PPS 630 Michelle Pl, Valley Stream, NY, 11581-3041
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-3041
Project Congressional District NY-04
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18867.91
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State