Search icon

EASTERN SCIENTIFIC, INC.

Company Details

Name: EASTERN SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1983 (42 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 846149
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN SCIENTIFIC, INC. 401(K) PLAN & TRUST 2010 161200975 2010-12-09 EASTERN SCIENTIFIC, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 339110
Sponsor’s telephone number 3154681900
Plan sponsor’s address 841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161200975
Plan administrator’s name EASTERN SCIENTIFIC, INC.
Plan administrator’s address 841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154681900

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing DOUGLAS MASTERS
Role Employer/plan sponsor
Date 2010-12-09
Name of individual signing DOUGLAS MASTERS
EASTERN SCIENTIFIC, INC. 401(K) PLAN & TRUST 2009 161200975 2010-07-01 EASTERN SCIENTIFIC, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 339110
Sponsor’s telephone number 3154681900
Plan sponsor’s address 841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161200975
Plan administrator’s name EASTERN SCIENTIFIC, INC.
Plan administrator’s address 841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154681900

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing DOUGLAS S. MASTERS
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing DOUGLAS S. MASTERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DOUGLAS S. MASTERS Chief Executive Officer 841 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1997-06-16 2023-08-31 Address 841 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-06-16 Address 841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-02-09 2023-08-31 Address 841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1983-06-03 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-03 1993-02-09 Address 413 THAYER ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831003256 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
130711002161 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110718002142 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090618002623 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070614002057 2007-06-14 BIENNIAL STATEMENT 2007-06-01
030521002606 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010620002132 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990728002266 1999-07-28 BIENNIAL STATEMENT 1999-06-01
970616002439 1997-06-16 BIENNIAL STATEMENT 1997-06-01
000045003762 1993-09-03 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389937905 2020-06-17 0248 PPP 7520 Northfield Lane, MANLIUS, NY, 13104-2313
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANLIUS, ONONDAGA, NY, 13104-2313
Project Congressional District NY-22
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45802.92
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State