Search icon

EASTLAND ESTATES, INC.

Company Details

Name: EASTLAND ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1983 (42 years ago)
Entity Number: 846653
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 18 BOUNDARY AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO A. LEONE Chief Executive Officer 18 BOUNDARY AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
EASTLAND ESTATES INC. DOS Process Agent 18 BOUNDARY AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-06-01 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-06-01 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-03-06 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2019-04-03 2023-03-06 Address 18 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-06-24 2019-04-03 Address 17 VALLEY ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2016-06-24 2019-04-03 Address 17 VALLEY ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2016-06-24 2019-04-03 Address 17 VALLEY ROAD, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601003154 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230306002275 2023-03-06 BIENNIAL STATEMENT 2021-06-01
190403060387 2019-04-03 BIENNIAL STATEMENT 2017-06-01
160624002000 2016-06-24 BIENNIAL STATEMENT 2015-06-01
120525000386 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
A987203-4 1983-06-06 CERTIFICATE OF INCORPORATION 1983-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265898102 2020-07-11 0235 PPP 18 Boundary Avenue, Massapequa, NY, 11758
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10955.16
Forgiveness Paid Date 2021-09-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State