Search icon

EEBOO CORPORATION

Company Details

Name: EEBOO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1995 (30 years ago)
Entity Number: 1912884
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 820 WEST END AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EEBOO 401(K) PLAN 2023 133830119 2024-09-13 EEBOO CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SAM MINNITTI
Valid signature Filed with authorized/valid electronic signature
EEBOO 401(K) PLAN 2022 133830119 2023-07-25 EEBOO CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SAM MINNITTI
EEBOO 401(K) PLAN 2021 133830119 2022-10-07 EEBOO 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SAM MINNITTI
EEBOO 401(K) PLAN 2020 133830119 2021-09-14 EEBOO 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing SAM MINNITTI
EEBOO 401(K) PLAN 2019 133830119 2020-09-18 EEBOO 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing CHERYL FINKELSTEIN
EEBOO 401(K) PLAN 2018 133830119 2019-09-24 EEBOO 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing CHERYL FINKELSTEIN
EEBOO 401(K) PLAN 2017 133830119 2018-10-03 EEBOO 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing CHERYL FINKELSTEIN
EEBOO 401(K) PLAN 2016 133830119 2017-10-06 EEBOO 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 170 WEST 74TH STREET, SUITE 102, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing CHERYL FINKELSTEIN
EEBOO 401(K) PLAN 2015 133830119 2016-10-11 EEBOO 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 299 RIVERSIDE DRIVE, APT 1D, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CHERYL FINKELSTEIN
EEBOO 401(K) PLAN 2014 133830119 2015-10-05 EEBOO 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 812990
Sponsor’s telephone number 2122220823
Plan sponsor’s address 299 RIVERSIDE DRIVE, APT 1D, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CHERYL FINKELSTEIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARIA GALISON Chief Executive Officer 299 RIVERSIDE DR, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2014-12-16 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2007-04-24 2009-03-11 Address 820 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-06-06 2007-04-24 Address 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-06-26 2003-06-06 Address 299 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-06-26 2003-06-06 Address 299 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-04-13 2014-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-13 2007-04-24 Address 299 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216000453 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
090311000037 2009-03-11 CERTIFICATE OF CHANGE 2009-03-11
070424002667 2007-04-24 BIENNIAL STATEMENT 2007-04-01
030606002378 2003-06-06 BIENNIAL STATEMENT 2003-04-01
010418002017 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990413002776 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970626002118 1997-06-26 BIENNIAL STATEMENT 1997-04-01
950413000354 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485597210 2020-04-16 0202 PPP 170 West 74th Street, New York, NY, 10023
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257905
Loan Approval Amount (current) 257905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259702.31
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State