Search icon

EASTERN ISLAND INC.

Company Details

Name: EASTERN ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2012 (13 years ago)
Entity Number: 4203779
ZIP code: 11426
County: Kings
Place of Formation: New York
Address: 8268 246TH STREET, BELLEROSE, NY, United States, 11426
Principal Address: 51-20 97 ST, CORONA, NY, United States, 11368

Contact Details

Phone +1 646-330-2008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAM JAN Chief Executive Officer 1463 EASTERN PKWY, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8268 246TH STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1429155-DCA Active Business 2012-05-21 2023-12-31

History

Start date End date Type Value
2012-02-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141105006015 2014-11-05 BIENNIAL STATEMENT 2014-02-01
120216000370 2012-02-16 CERTIFICATE OF INCORPORATION 2012-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-06 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-18 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 1463 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581807 PETROL-19 INVOICED 2023-01-13 240 PETROL PUMP BLEND
3462483 PETROL-19 INVOICED 2022-07-12 240 PETROL PUMP BLEND
3387831 RENEWAL INVOICED 2021-11-08 200 Tobacco Retail Dealer Renewal Fee
3328298 PETROL-19 INVOICED 2021-05-05 240 PETROL PUMP BLEND
3170372 PETROL-19 INVOICED 2020-03-18 240 PETROL PUMP BLEND
3115192 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
3017658 PETROL-19 INVOICED 2019-04-12 240 PETROL PUMP BLEND
2937107 TS VIO INVOICED 2018-11-30 750 TS - State Fines (Tobacco)
2937108 TP VIO INVOICED 2018-11-30 750 TP - Tobacco Fine Violation
2937109 SS VIO INVOICED 2018-11-30 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-24 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-11-24 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609988502 2021-02-20 0202 PPS 1463 Eastern Pkwy, Brooklyn, NY, 11233-5046
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40081
Loan Approval Amount (current) 40081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-5046
Project Congressional District NY-09
Number of Employees 10
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40310.35
Forgiveness Paid Date 2021-09-15
4114057201 2020-04-27 0202 PPP 1463 Eastern Parkway, Brooklyn, NY, 11233-5046
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-5046
Project Congressional District NY-09
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27705.49
Forgiveness Paid Date 2021-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State