Search icon

EASTERN SCIENTIFIC, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161200975
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
45500.00
Total Face Value Of Loan:
45500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45802.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State