Search icon

EASTERN AUTOMOTIVE, INC.

Company Details

Name: EASTERN AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179450
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 1107 STATION RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAURA MANOUSSOS Agent 8 WESTBOOK ROAD, CORAM, NY, 11727

DOS Process Agent

Name Role Address
EASTERN AUTOMOTIVE, INC. DOS Process Agent 1107 STATION RD, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
THEODORE MANOUSSOS Chief Executive Officer 1107 STATION RD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 1107 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-12-16 Address 8 WESTBOOK ROAD, CORAM, NY, 11727, USA (Type of address: Registered Agent)
2014-07-14 2024-12-16 Address 1107 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-12-16 Address 80-02 KEW GARDENS RD, STE 901, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2011-12-21 2014-07-14 Address 1107 STATION ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2011-12-21 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216000838 2024-12-16 BIENNIAL STATEMENT 2024-12-16
200414000649 2020-04-14 CERTIFICATE OF CHANGE 2020-04-14
140714002160 2014-07-14 BIENNIAL STATEMENT 2013-12-01
111221000586 2011-12-21 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189878306 2021-01-16 0235 PPS 1107 Station Rd, Bellport, NY, 11713-1562
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) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-1562
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15655.03
Forgiveness Paid Date 2021-08-04
4354997407 2020-05-08 0235 PPP 1107 Station Rd, Bellport, NY, 11713-1562
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) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-1562
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15263.16
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State