Search icon

EASY EIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASY EIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708898
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 57 KENMARE STREET, NEW YORK, NY, United States, 10012
Address: C/O WONG & CO CPA, 57 WEST 38TH STREET,12 FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY EIGHT, INC. DOS Process Agent C/O WONG & CO CPA, 57 WEST 38TH STREET,12 FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GORDON LAU Chief Executive Officer 57 KENMARE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 57 KENMARE STREET, GROUND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 57 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-05-22 Address C/O WONG & CO CPA, 57 WEST 38TH STREET,12 FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-11-19 2021-03-02 Address C/O NG & HO LLP, 57 WEST 38TH STREET,12 FLOOR, MEMBER, NY, 10018, USA (Type of address: Service of Process)
2019-03-11 2020-11-19 Address C/O NG & HO LLP, 117 HESTER ST, GROUND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522001517 2025-05-22 BIENNIAL STATEMENT 2025-05-22
210302061747 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201119060333 2020-11-19 BIENNIAL STATEMENT 2019-03-01
190311002039 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180522002063 2018-05-22 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
45970.00
Total Face Value Of Loan:
45970.00
Date:
2020-04-11
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46348.8
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45970
Current Approval Amount:
45970
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46436.08

Motor Carrier Census

DBA Name:
LAU N SON PRODUCE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 941-9513
Add Date:
2003-02-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State