Search icon

EASTLAND ASSOC CORP.

Company Details

Name: EASTLAND ASSOC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2020 (5 years ago)
Entity Number: 5711425
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 16 BLACK HAWK RD., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BLACK HAWK RD., SCARSDALE, NY, United States, 10583

Permits

Number Date End date Type Address
M042023298A08 2023-10-25 2023-11-14 REPAIR SIDEWALK WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023298A40 2023-10-25 2023-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023298A41 2023-10-25 2023-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M042023290A10 2023-10-17 2023-10-19 REPAIR SIDEWALK WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023290C65 2023-10-17 2023-10-19 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023290C66 2023-10-17 2023-10-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023173E64 2023-06-22 2023-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M042023173A15 2023-06-22 2023-07-23 REPAIR SIDEWALK WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023173E63 2023-06-22 2023-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022023146A16 2023-05-26 2023-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 38 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-04-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000181 2025-04-02 BIENNIAL STATEMENT 2025-04-02
200219010217 2020-02-19 CERTIFICATE OF INCORPORATION 2020-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346935976 0215000 2023-08-24 7 PLATT STREET, NEW YORK, NY, 10038
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-24
Case Closed 2024-02-16

Related Activity

Type Referral
Activity Nr 2072461
Safety Yes
Type Inspection
Activity Nr 1693601
Safety Yes
Type Inspection
Activity Nr 1693604
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333658609 2021-03-16 0202 PPS 13 Dock Pathway, New Rochelle, NY, 10801-5307
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5307
Project Congressional District NY-16
Number of Employees 85
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 629600.69
Forgiveness Paid Date 2021-12-14
5277357207 2020-04-27 0202 PPP 16 blackhawk rd, scarsdale, NY, 10583
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1009990
Loan Approval Amount (current) 1009990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 85
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1019612.96
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200707 Fair Labor Standards Act 2022-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-27
Termination Date 2023-07-05
Date Issue Joined 2022-04-30
Pretrial Conference Date 2022-04-27
Section 1331
Sub Section FL
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name EASTLAND ASSOC CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State