Search icon

EASTERN TEMPORARIES, INC.

Headquarter

Company Details

Name: EASTERN TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 965017
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 95 COURT STREET, SUITE 1, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN TEMPORARIES, INC., FLORIDA F20000003579 FLORIDA

Chief Executive Officer

Name Role Address
CATHERINE A MCCARTHY Chief Executive Officer 95 COURT STREET, SUITE 1, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
EASTERN TEMPORARIES, INC. DOS Process Agent 95 COURT STREET, SUITE 1, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2011-02-28 2019-01-03 Address 45 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2011-02-28 2019-01-03 Address 45 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2011-02-28 2019-01-03 Address 45 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2009-01-23 2011-02-28 Address 45 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2009-01-23 2011-02-28 Address 45 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2009-01-23 2011-02-28 Address 45 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2007-01-09 2009-01-23 Address C/O MICHAEL J. MC CARTHY, 20 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2007-01-09 2009-01-23 Address 20 HAWLEY STREET / 1ST FL, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2007-01-09 2009-01-23 Address C/O MICHAEL J. MC CARTHY, 20 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-01-23 2007-01-09 Address C/O MICHAEL J MCCARTHY, 20 HAWLEY ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060131 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190103060224 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170131006082 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150112006708 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130110006650 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110228002025 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090123003147 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070109002433 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050202002025 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021227002325 2002-12-27 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343334306 0215800 2018-07-26 18 PHELPS STREET, BINGHAMTON, NY, 13901
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-07-27
Case Closed 2018-08-28

Related Activity

Type Inspection
Activity Nr 1333319
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827248403 2021-02-04 0248 PPS 95 Court St, Binghamton, NY, 13901-3312
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150412
Loan Approval Amount (current) 1150412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3312
Project Congressional District NY-19
Number of Employees 276
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1158890.38
Forgiveness Paid Date 2021-11-16
1804947201 2020-04-15 0248 PPP 95 court st ste 1, BINGHAMTON, NY, 13901
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145275
Loan Approval Amount (current) 1145275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 193
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1153558.63
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State