Search icon

EASTERN WELDING, INC.

Company Details

Name: EASTERN WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419670
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 274 MILL ROAD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN WELDING, INC. DOS Process Agent 274 MILL ROAD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
WILLIAM P STUBELEK Chief Executive Officer 274 MILL RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2020-08-12 2021-01-11 Address 274 MILL ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-01-04 2008-12-31 Address 274 MILL RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-01-04 2020-08-12 Address 274 MILL ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-01-04 2013-03-12 Address 132 SPRINGVILLE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-08-02 2007-01-04 Address C/O EWI, 274 MILL RD, RIVERHEAD, NY, 11901, 3145, USA (Type of address: Chief Executive Officer)
1995-08-02 2007-01-04 Address C/O EWI, 274 MILL ROAD, RIVERHEAD, NY, 11901, 3145, USA (Type of address: Principal Executive Office)
1995-08-02 2007-01-04 Address 274 MILL ROAD, RIVERHEAD, NY, 11901, 3145, USA (Type of address: Service of Process)
1977-01-03 1995-08-02 Address 39 CORRIGAN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060673 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200812060543 2020-08-12 BIENNIAL STATEMENT 2019-01-01
170104006694 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150205006690 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130312002115 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110404002716 2011-04-04 BIENNIAL STATEMENT 2011-01-01
20090518004 2009-05-18 ASSUMED NAME CORP INITIAL FILING 2009-05-18
081231002903 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070104002476 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050209002566 2005-02-09 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698324 0214700 1984-12-03 274 MILL ROAD, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-03
Case Closed 1984-12-06
11562758 0214700 1981-12-07 274 MILL RD, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-07
Case Closed 1982-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-17
Abatement Due Date 1981-12-28
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-12-17
Abatement Due Date 1981-12-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1981-12-17
Abatement Due Date 1981-12-07
Nr Instances 2
11564937 0214700 1979-01-30 MILL ROAD, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-30
Case Closed 1979-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-02-09
Abatement Due Date 1979-04-16
Nr Instances 1
11535176 0214700 1978-10-10 MILL ROAD, Riverhead, NY, 11901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1984-03-10
11535093 0214700 1978-08-25 MILL ROAD, Riverhead, NY, 11901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-25
Case Closed 1978-10-17

Related Activity

Type Complaint
Activity Nr 320342546

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-08-31
Abatement Due Date 1978-10-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-31
Abatement Due Date 1978-09-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-08-31
Abatement Due Date 1978-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-08-31
Abatement Due Date 1978-09-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-31
Abatement Due Date 1978-09-03
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-08-31
Abatement Due Date 1978-10-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827487206 2020-04-27 0235 PPP 274 MILL RD, RIVERHEAD, NY, 11901
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30182
Loan Approval Amount (current) 30182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30632.66
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State