Search icon

EAST END GAS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END GAS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098513
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 1319 SPEONIC RIVERHEAD RD, SPEONIC, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1319 SPEONIC RIVERHEAD RD, SPEONIC, NY, United States, 11972

Chief Executive Officer

Name Role Address
KENNETH C. MAHER Chief Executive Officer PO BOX 491, SPEONIC, NY, United States, 11972

History

Start date End date Type Value
2010-09-16 2025-08-08 Address 1319 SPEONIC RIVERHEAD RD, SPEONIC, NY, 11972, USA (Type of address: Service of Process)
2010-09-16 2025-08-08 Address PO BOX 491, SPEONIC, NY, 11972, 0491, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-09-16 Address 26 RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-09-16 Address 26 RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2006-09-19 2010-09-16 Address 26 RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250808001764 2025-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-25
100916002183 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080916002541 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060919002727 2006-09-19 BIENNIAL STATEMENT 2006-09-01
040903000534 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
13662.00
Total Face Value Of Loan:
13662.00
Date:
2020-04-30
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:
13662.00
Total Face Value Of Loan:
13662.00
Date:
2020-04-30
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:
13662.00
Total Face Value Of Loan:
13662.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,662
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,784.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,662
Jobs Reported:
1
Initial Approval Amount:
$13,662
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,755.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State