Search icon

EASTCOR LAND SERVICES INC.

Headquarter

Company Details

Name: EASTCOR LAND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007296
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 9 PARK PLACE, 1ST FLOOR, 1ST FL, GREAT NECK PLAZA, NY, United States, 11021
Principal Address: 9 PARK PLACE, GREAT NECK,, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTCOR LAND SERVICES INC. DOS Process Agent 9 PARK PLACE, 1ST FLOOR, 1ST FL, GREAT NECK PLAZA, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANIEL IFRAIMOV Chief Executive Officer 9 PARK PLACE, 1ST FLOOR, GREAT NECK PLAZA, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F15000004195
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
273729073
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-06 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-17 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2020-10-02 Address 437 PEPPERIDGE RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2014-12-02 2020-10-02 Address 437 PEPPERIDGE RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2014-12-02 2016-10-06 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060163 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161006006105 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141202007212 2014-12-02 BIENNIAL STATEMENT 2014-10-01
101014000960 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
61267.00
Total Face Value Of Loan:
61267.00
Date:
2020-05-28
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:
1611500.00
Date:
2020-04-13
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:
53117.77
Total Face Value Of Loan:
53117.77
Date:
2017-11-21
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53117.77
Current Approval Amount:
53117.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53676.2
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61267
Current Approval Amount:
61267
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
61469.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State