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 P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
2024-12-21 2024-12-21 Address 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 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)
2006-09-13 2012-09-06 Address P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
1998-09-14 2006-09-13 Address CRESCENT DUCK PROCESSING, EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process)
1993-04-20 2006-09-13 Address P.O. BOX 500, EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-09-14 Address %CRESCENT DUCK PROCESSING, EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process)
1993-04-20 2006-09-13 Address EDGAR AVENUE, P.O. BOX 500, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Principal Executive Office)

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
100921002911 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002768 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060913002496 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041025002017 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020820002510 2002-08-20 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024651 0214700 1985-05-24 140 EAST MORICHES BLVD., EASTPORT, NY, 11941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1985-06-24
Abatement Due Date 1985-07-29
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1985-06-24
Abatement Due Date 1985-08-29
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1985-06-24
Abatement Due Date 1985-07-29
Nr Instances 2
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-06-24
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-06-24
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1985-06-24
Abatement Due Date 1985-07-29
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008278005 2020-06-23 0235 PPP PO Box 500, Aquebogue, NY, 11931
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aquebogue, SUFFOLK, NY, 11931-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99931.1
Forgiveness Paid Date 2021-10-26
8906618805 2021-04-23 0235 PPS 140 E Moriches Blvd, Eastport, NY, 11941-1122
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1122
Project Congressional District NY-02
Number of Employees 6
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73453.18
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377252 Intrastate Non-Hazmat 2025-02-27 22466 2025 3 3 Private(Property)
Legal Name EASTPORT FEEDS INC
DBA Name -
Physical Address 140 EAST MORICHES BLVD, EASTPORT, NY, 11941, US
Mailing Address 140 EAST MORICHES BLVD, EASTPORT, NY, 11941, US
Phone (631) 325-0077
Fax (631) 722-5324
E-mail DOUG@CRESCENTDUCK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State