Search icon

EINSIDLER MANAGEMENT INC.

Company Details

Name: EINSIDLER MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1318598
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E EINSIDLER Chief Executive Officer 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
DONALD E EINSIDLER DOS Process Agent 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
31EI0528645 CORPORATE BROKER 2025-11-19
109924361 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-17 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150707002003 2015-07-07 BIENNIAL STATEMENT 2015-01-01
130201002256 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110128002980 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090317002286 2009-03-17 BIENNIAL STATEMENT 2009-01-01
050214002684 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030116002836 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010130002611 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990125002072 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970414002266 1997-04-14 BIENNIAL STATEMENT 1997-01-01
940112002996 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127907106 2020-04-15 0235 PPP 535 Broadhollow Rd Ste A-15, MELVILLE, NY, 11747
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 435100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 38
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440466.23
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State