Search icon

EARTHEN INC.

Company Details

Name: EARTHEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1841991
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 430 CARROLL CLOSE DR, TARRYTOWN, NY, United States, 10591
Principal Address: 444 BEDFORD RD, 2ND FL, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MIKE TABIRI Chief Executive Officer 430 CARROLL CLOSE DR, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
RONIT YOSSEFY-ARGINTEANU Agent 301 EAST 48TH ST., APT. 10H, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MIKE TABIRI DOS Process Agent 430 CARROLL CLOSE DR, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1996-08-26 2014-09-09 Address 301 EAST 48TH STREET, 10H, NEW YORK, NY, 10017, 1717, USA (Type of address: Chief Executive Officer)
1996-08-26 2014-09-09 Address 185 VALLEY STREET, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1996-08-26 2014-09-09 Address 301 EAST 48TH ST, 10H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-08-05 1996-08-26 Address 301 EAST 48TH STREET, APT. #10H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916001432 2021-09-16 BIENNIAL STATEMENT 2021-09-16
140909002065 2014-09-09 BIENNIAL STATEMENT 2014-08-01
140819000609 2014-08-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-08-19
DP-1408426 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
960826002474 1996-08-26 BIENNIAL STATEMENT 1996-08-01
940805000014 1994-08-05 APPLICATION OF AUTHORITY 1994-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895848500 2021-02-24 0202 PPP 444 Bedford Rd, Pleasantville, NY, 10570-3003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10842.5
Loan Approval Amount (current) 10842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3003
Project Congressional District NY-17
Number of Employees 2
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10886.77
Forgiveness Paid Date 2021-08-04
1897189003 2021-05-14 0202 PPS 444 Bedford Rd Fl 2, Pleasantville, NY, 10570-3054
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9230
Loan Approval Amount (current) 9230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3054
Project Congressional District NY-17
Number of Employees 2
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9304.35
Forgiveness Paid Date 2022-03-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State