Search icon

EASTERN PUBLIC LLC

Headquarter

Company Details

Name: EASTERN PUBLIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252452
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 697 3rd Ave, #406, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN PUBLIC LLC, CONNECTICUT 3131095 CONNECTICUT

DOS Process Agent

Name Role Address
EASTERN PUBLIC LLC DOS Process Agent 697 3rd Ave, #406, NEW YORK, NY, United States, 10017

Agent

Name Role Address
BRIAN EVANS Agent 10 ocean parkway, #b15, BROOKLYN, NY, 11218

History

Start date End date Type Value
2023-12-04 2025-03-05 Address 697 EAST ave, #406, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-12-04 2025-03-05 Address 697 3rd Ave, #406, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-06 2023-12-04 Address 697 EAST ave, #406, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-07-06 2023-12-04 Address 697 East 3rd Ave, #406, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-19 2023-07-06 Address 132 EAST 43RD ST., SUITE. 406, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-12-19 2023-07-06 Address 132 EAST 43RD ST., SUITE. 406, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001754 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
231204003950 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230706003841 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
211028002224 2021-10-28 BIENNIAL STATEMENT 2021-10-28
171219010023 2017-12-19 ARTICLES OF ORGANIZATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094937410 2020-05-03 0202 PPP 10 Ocean Parkway, Brooklyn, NY, 11218
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34872
Loan Approval Amount (current) 34872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35265.28
Forgiveness Paid Date 2021-06-17
3479278507 2021-02-24 0202 PPS 10 Ocean Pkwy Apt B15, Brooklyn, NY, 11218-1504
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41240
Loan Approval Amount (current) 41240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1504
Project Congressional District NY-10
Number of Employees 3
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41533.26
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State