Search icon

EAST END ASSEMBLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END ASSEMBLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Entity Number: 3600510
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 12 Old Dock Road, Yaphank, NY, United States, 11780
Principal Address: 12 Old Dock Road, Yaphank, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST END ASSEMBLIES, INC. DOS Process Agent 12 Old Dock Road, Yaphank, NY, United States, 11780

Chief Executive Officer

Name Role Address
RAYMOND NOVARA Chief Executive Officer 1 BLAIR LANE, BROOKHAVEN, NY, United States, 11719

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-205-5590
Contact Person:
RAYMOND NOVARA
User ID:
P1911433

Unique Entity ID

Unique Entity ID:
T3JQU71C7BJ3
CAGE Code:
7ET79
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2014-12-18

Commercial and government entity program

CAGE number:
7ET79
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
RAYMOND NOVARA

Form 5500 Series

Employer Identification Number (EIN):
753262031
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 50 PINE STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1 BLAIR LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-01-03 Address 50 PINE STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-01-03 Address 50 PINE STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-10-09 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103004465 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231009000158 2023-10-09 BIENNIAL STATEMENT 2021-12-01
071204000122 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$80,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,019.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,099
Utilities: $2,000
Mortgage Interest: $0
Rent: $3,700
Refinance EIDL: $0
Healthcare: $4201
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State