Search icon

EASTERN INDUSTRIAL EQUIPMENT CORP.

Company Details

Name: EASTERN INDUSTRIAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1975 (50 years ago)
Entity Number: 360943
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SANTO Chief Executive Officer 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1993-04-06 2015-01-16 Address 2231 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-06 2015-01-16 Address 2231 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1975-01-23 1993-04-06 Address 2231 JERICHO TPKE., GARDEN CITY PK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215003086 2021-12-15 BIENNIAL STATEMENT 2021-12-15
20190607020 2019-06-07 ASSUMED NAME LLC INITIAL FILING 2019-06-07
150116006451 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130122002246 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110210002570 2011-02-10 BIENNIAL STATEMENT 2011-01-01
081223002701 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070110002383 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050204002250 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021227002003 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010110002046 2001-01-10 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607578308 2021-01-21 0235 PPS 1360 Pine Dr, Bay Shore, NY, 11706-3818
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3818
Project Congressional District NY-02
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68776.67
Forgiveness Paid Date 2021-08-11
6320177703 2020-05-01 0235 PPP 194 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040-5028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74355
Loan Approval Amount (current) 74355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-5028
Project Congressional District NY-03
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68969.69
Forgiveness Paid Date 2021-03-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State