Search icon

E.H. MFG., INC.

Company Details

Name: E.H. MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073934
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SOBEL Chief Executive Officer 1440 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LAND N SEA DOS Process Agent 1440 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-10-23 2020-10-01 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-10-23 2009-12-21 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-10-23 2020-10-01 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-10-10 1998-10-23 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060244 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006902 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007113 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006718 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006789 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382110
Current Approval Amount:
382110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
386291.98

Date of last update: 14 Mar 2025

Sources: New York Secretary of State