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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30182.00
Total Face Value Of Loan:
30182.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-03
Type:
Planned
Address:
274 MILL ROAD, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-12-07
Type:
Planned
Address:
274 MILL RD, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-30
Type:
Planned
Address:
MILL ROAD, Riverhead, NY, 11901
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-10-10
Type:
FollowUp
Address:
MILL ROAD, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-25
Type:
Complaint
Address:
MILL ROAD, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30182
Current Approval Amount:
30182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30632.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State