Search icon

EASTPORT FEEDS, INC.

Company Details

Name: EASTPORT FEEDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1984 (41 years ago)
Entity Number: 941406
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931
Principal Address: 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTPORT FEEDS, INC. DOS Process Agent CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
DOUGLAS CORWIN Chief Executive Officer 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-12-21 2024-12-21 Address 10 EDGAR AVE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2024-12-21 2024-12-21 Address P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
2012-09-06 2024-12-21 Address P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
2012-09-06 2024-12-21 Address CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process)
2006-09-13 2012-09-06 Address CRESCENT DUCK PROCESSING, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000208 2024-12-21 BIENNIAL STATEMENT 2024-12-21
180905006808 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160909006539 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140902006945 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006077 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
72800.00
Total Face Value Of Loan:
72800.00
Date:
2020-06-23
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:
98600.00
Total Face Value Of Loan:
98600.00
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:
98600.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-24
Type:
Planned
Address:
140 EAST MORICHES BLVD., EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98600
Current Approval Amount:
98600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99931.1
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72800
Current Approval Amount:
72800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73453.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 722-5324
Add Date:
2005-05-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State