Search icon

EASTERN ADHESIVE SYSTEMS TECHNOLOGY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASTERN ADHESIVE SYSTEMS TECHNOLOGY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 1994
Business ALEI: 0295560
Annual report due: 25 Feb 2026
Business address: 248 KENT ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: P.O. BOX 1929, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: davecooke@eastglue.com

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID T. COOKE Officer 566 DANBURY ROAD, PO BOX 1929, NEW MILFORD, CT, 06776, United States 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States
SHANNON COOKE Officer 566 DANBURY RD, NEW MILFORD, CT, 06776, United States 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID T COOKE Agent 566 DANBURY ROAD, NEW MILFORD, CT, 06776, United States 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States +1 860-614-4258 davecooke@eastglue.com 30 STOCKYARD COURT, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change EASTERN PACKAGING ASSOCIATES, INC. EASTERN ADHESIVE SYSTEMS TECHNOLOGY, INC. 2007-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922215 2025-01-27 - Annual Report Annual Report -
BF-0012719361 2024-08-07 2024-08-07 Change of Business Address Business Address Change -
BF-0012359362 2024-01-26 - Annual Report Annual Report -
BF-0011256150 2023-01-26 - Annual Report Annual Report -
BF-0010294860 2022-01-25 - Annual Report Annual Report 2022
0007255720 2021-03-24 - Annual Report Annual Report 2021
0007255718 2021-03-24 - Annual Report Annual Report 2020
0006684189 2019-11-20 2019-11-20 Change of Agent Agent Change -
0006665337 2019-10-23 - Interim Notice Interim Notice -
0006315604 2019-01-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988148608 2021-03-24 0156 PPP 566 Danbury Rd, New Milford, CT, 06776-4318
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-4318
Project Congressional District CT-05
Number of Employees 1
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.58
Forgiveness Paid Date 2021-09-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information