Search icon

EASTGATE MANAGEMENT SERVICE CORP.

Company Details

Name: EASTGATE MANAGEMENT SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750930
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: PO BOX 392, CHESTER, NY, United States, 10918
Principal Address: 1170 RTE 17M, SUITE 2, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTGATE MANAGEMENT SERVICE CORP. DOS Process Agent PO BOX 392, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ISAAC WEINBERGER Chief Executive Officer 1170 RTE 17M, SUITE 2, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2015-10-26 2020-12-01 Address 1170 RTE 17M, SUITE 4, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2015-10-26 2016-12-05 Address 1170 RTE 17M, SUITE 4, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2011-04-21 2015-10-26 Address 1170 RTE 17M, CHESTER, NY, 10912, USA (Type of address: Chief Executive Officer)
2011-04-21 2015-10-26 Address 1170 RTE 17M, CHESTER, NY, 10018, USA (Type of address: Principal Executive Office)
2008-12-09 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2015-10-26 Address PO BOX 392, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061441 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006501 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205007765 2016-12-05 BIENNIAL STATEMENT 2016-12-01
151026006110 2015-10-26 BIENNIAL STATEMENT 2014-12-01
110421002711 2011-04-21 BIENNIAL STATEMENT 2010-12-01
081209000344 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502957301 2020-04-29 0202 PPP 1170 RTE 17M, SUITE 2, CHESTER, NY, 10918
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132525.09
Loan Approval Amount (current) 132525.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESTER, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133984.68
Forgiveness Paid Date 2021-06-14
8681868906 2021-05-12 0202 PPS 1170 State Route 17M Ste 2, Chester, NY, 10918-1482
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137730.2
Loan Approval Amount (current) 137730.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1482
Project Congressional District NY-18
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138805.63
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State