Search icon

EAST END MATERIALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAST END MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2010 (15 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 3928505
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FUNFGELD Chief Executive Officer 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
EAST END MATERIALS, INC. DOS Process Agent 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Links between entities

Type:
Headquarter of
Company Number:
1376560
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
8GSX6
UEI Expiration Date:
2021-01-23

Business Information

Activation Date:
2020-02-04
Initial Registration Date:
2020-01-24

Commercial and government entity program

CAGE number:
8GSX6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-21
CAGE Expiration:
2028-05-23
SAM Expiration:
2024-05-21

Contact Information

POC:
JOT SINGH

Legal Entity Identifier

LEI Number:
984500EA73C7J19AD594

Registration Details:

Initial Registration Date:
2024-02-24
Next Renewal Date:
2026-02-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
272216087
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Y4BB-202289-29126 2022-08-09 2022-08-11 OVER DIMENSIONAL VEHICLE PERMITS No data
PQJ4-20211013-29132 2021-10-13 2021-10-15 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-06-06 2025-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Address PO BOX 533, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 31 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224000358 2024-12-24 CERTIFICATE OF MERGER 2024-12-24
241017003484 2024-10-17 BIENNIAL STATEMENT 2024-10-17
231221003538 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211123001983 2021-11-23 BIENNIAL STATEMENT 2021-11-23
160302006878 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2013-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-12
Type:
Referral
Address:
31 OLD DOCK ROAD, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$692,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$692,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$701,079.31
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $657,000
Utilities: $500
Rent: $35,000
Jobs Reported:
60
Initial Approval Amount:
$694,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$694,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$702,752.11
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $693,996
Utilities: $1

Motor Carrier Census

DBA Name:
EAST END GROUP
Carrier Operation:
Interstate
Fax:
(631) 849-6463
Add Date:
2011-10-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
5
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TENEMAZA
Party Role:
Plaintiff
Party Name:
EAST END MATERIALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TEW
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
EAST END MATERIALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HOWARD,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
EAST END MATERIALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State