Search icon

EAST VIEW ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST VIEW ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016369
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 2453 W GENESEE ST, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
JAMES VITALE DOS Process Agent 2453 W GENESEE ST, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2010-04-12 2023-12-19 Address 2453 W GENESEE ST, CAMILLUS, NY, 13030, USA (Type of address: Service of Process)
2008-02-01 2010-04-12 Address 2453 W GENESEE ST, CAMILLUS, NY, 13030, USA (Type of address: Service of Process)
2006-02-09 2008-02-01 Address C/O JOE VITALE, 4 RAMBLEWOOD DR, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2004-02-23 2006-02-09 Address 39 WILLIAM STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003688 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200204061371 2020-02-04 BIENNIAL STATEMENT 2020-02-01
140214006193 2014-02-14 BIENNIAL STATEMENT 2014-02-01
120309002250 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100412002826 2010-04-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
217722.82
Total Face Value Of Loan:
217722.82

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217722.82
Current Approval Amount:
217722.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218938.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State