Search icon

EASTERN STOREFRONTS & METALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN STOREFRONTS & METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3094391
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN STOREFRONTS & METALS, INC. DOS Process Agent 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MARIE DITTMEIER Chief Executive Officer 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F13000004179
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
201539106
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-02 Address 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-02 Address 1739 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-09-11 2020-08-21 Address 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-08-24 2020-08-21 Address P.O. BOX 431, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001930 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221108001128 2022-11-08 BIENNIAL STATEMENT 2022-08-01
200821060214 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180801007504 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006378 2016-08-05 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56569.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 471-7066
Add Date:
2009-08-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
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