Search icon

EFCC ACQUISITION CORP.

Company Details

Name: EFCC ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097602
ZIP code: 33433
County: Nassau
Place of Formation: New York
Address: 8553 CASA DEL LAGO, #40B, BOCA RATON, FL, United States, 33433
Principal Address: 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN STERNBACH Chief Executive Officer 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
STEPHEN STERNBACH DOS Process Agent 8553 CASA DEL LAGO, #40B, BOCA RATON, FL, United States, 33433

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GAGRZY3X9DM7
CAGE Code:
9LWU2
UEI Expiration Date:
2024-06-20

Business Information

Doing Business As:
EXTENDED FAMILY CARE
Division Name:
EFCC ACQUISITION CORP.
Activation Date:
2023-07-06
Initial Registration Date:
2023-06-21

History

Start date End date Type Value
2018-12-24 2020-12-04 Address 1 LONGWOOD DR, STE 275, S HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2012-06-21 2018-12-24 Address 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-06-21 2018-12-24 Address 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-06-21 2013-01-10 Address 115 BROAD HOLLOW RD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-01-11 2012-06-21 Address 33 WALT WHITMAN RD, STE 302, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060699 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181224006101 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161229006114 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141222006206 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130110002183 2013-01-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-2252910.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State