Search icon

EASTERN STEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1934 (91 years ago)
Entity Number: 47740
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: EASTERN STEEL CORPORATION, 1946 PITKIN AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 1946 PITKIN AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DAVID LAURENTZ Chief Executive Officer 1946 PITKIN AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
C/O DAVID LAURENTZ DOS Process Agent EASTERN STEEL CORPORATION, 1946 PITKIN AVENUE, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
110703820
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-09-20 2024-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-07-25 2023-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1956-08-10 2023-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1948-12-28 1956-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
160315002034 2016-03-15 BIENNIAL STATEMENT 2014-10-01
031027000718 2003-10-27 CERTIFICATE OF CHANGE 2003-10-27
B095989-2 1984-04-30 ASSUMED NAME CORP INITIAL FILING 1984-04-30
29131 1956-08-10 CERTIFICATE OF AMENDMENT 1956-08-10
9109-29 1955-09-21 CERTIFICATE OF AMENDMENT 1955-09-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202M6P30002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9524.04
Base And Exercised Options Value:
9524.04
Base And All Options Value:
9524.04
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-05-07
Description:
IGF::OT::IGF BOILERS PARTS FOR MDC BROOKLYN, NY
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS

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:
599768.00
Total Face Value Of Loan:
599768.00
Date:
2021-02-08
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:
-529304.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-19
Type:
Complaint
Address:
1946 PITKIN AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599768
Current Approval Amount:
599768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608312.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State