Search icon

EASTERN METALWORKS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN METALWORKS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (22 years ago)
Entity Number: 2975169
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 66 MAHAN ST, WEST BABYLON, NY, United States, 11704
Address: 66 Mahan Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HAUSER DOS Process Agent 66 Mahan Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
JOHN HAUSER Chief Executive Officer 12 GOLF CLUB ROAD, SAINT JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
200477308
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 370 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 12 GOLF CLUB ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-16 2023-08-15 Address 370 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-01-11 2017-05-16 Address 66 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815003449 2023-08-15 BIENNIAL STATEMENT 2021-11-01
171106006729 2017-11-06 BIENNIAL STATEMENT 2017-11-01
170516006028 2017-05-16 BIENNIAL STATEMENT 2015-11-01
131213002112 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111122002665 2011-11-22 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100000
Current Approval Amount:
1100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1108800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-9292
Add Date:
2024-02-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-9292
Add Date:
2005-06-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State