Search icon

EF ASSOCIATES CORP.

Company Details

Name: EF ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096601
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 69-10 108TH STREET, FOREST HILLS, NY, United States, 11375
Address: 69-10 108TH STREET / APT 8L, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTHER FEIGENBAUM DOS Process Agent 69-10 108TH STREET / APT 8L, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ESTHER FEIGENBAUM Chief Executive Officer 69-10 108TH STREET / APT 8L, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2002-12-20 2010-12-15 Address 69-10 108TH ST APT 8L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-12-20 2010-12-15 Address 69-10 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-12-22 2002-12-20 Address 100 W BROADWAY, 7C, LONG BEACH, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-12-22 2002-12-20 Address 100 W BROADWAY, 7C, LONG BEACH, NY, 11501, USA (Type of address: Principal Executive Office)
1996-12-27 2010-12-15 Address APT. 8L, 69-10 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006358 2014-12-10 BIENNIAL STATEMENT 2014-12-01
101215002681 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081209002813 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061211002697 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050127002664 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021220002325 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001215002183 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981222002184 1998-12-22 BIENNIAL STATEMENT 1998-12-01
961227000368 1996-12-27 CERTIFICATE OF INCORPORATION 1996-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197177407 2020-05-16 0202 PPP 69-10 108TH STREET APT 8L, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8415.55
Forgiveness Paid Date 2021-05-17
2249999006 2021-05-15 0202 PPS 6910 108th St Apt 8L, Forest Hills, NY, 11375-3822
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3822
Project Congressional District NY-06
Number of Employees 1
NAICS code 621420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8383.63
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State