Search icon

EASTMAN, COOKE & ASSOCIATES, LLC

Company Details

Name: EASTMAN, COOKE & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892501
ZIP code: 10123
County: Nassau
Place of Formation: New York
Address: 450 7th Avenue, Suite 1009, NEW YORK, NY, United States, 10123

Agent

Name Role Address
april intrabartola Agent 686 albany avenue, ste a, AMITYVILLE, NY, 11701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 7th Avenue, Suite 1009, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
271619526
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025002B25 2025-01-02 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED WALTON AVENUE, BRONX, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET
X022025002B26 2025-01-02 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED WALTON AVENUE, BRONX, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET
X022025002B23 2025-01-02 2025-03-31 PLACE MATERIAL ON STREET WALTON AVENUE, BRONX, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET
X022025002B24 2025-01-02 2025-03-31 CROSSING SIDEWALK WALTON AVENUE, BRONX, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET
X022025002B27 2025-01-02 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALTON AVENUE, BRONX, FROM STREET EAST 158 STREET TO STREET EAST 161 STREET

History

Start date End date Type Value
2024-07-02 2024-09-19 Address 875 avenue of the americas, ste 1010, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-07-02 2024-09-19 Address 686 albany avenue, ste a, AMITYVILLE, NY, 11701, USA (Type of address: Registered Agent)
2018-08-09 2024-07-02 Address 5 HANOVER SQUARE 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-05-23 2018-08-09 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2010-01-11 2010-02-11 Name EASTMAN, COOKE AND ASSOCIATES, LLC

Filings

Filing Number Date Filed Type Effective Date
240919002603 2024-09-19 BIENNIAL STATEMENT 2024-09-19
240702000712 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
191203060573 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180809006544 2018-08-09 BIENNIAL STATEMENT 2017-12-01
140523002415 2014-05-23 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-10-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353097.26
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354017.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State