Search icon

ELECTRONIC FUNDS TRANSFER CORPORATION

Company Details

Name: ELECTRONIC FUNDS TRANSFER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105438
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 245 SAWMILL RIVER RD STE 105, HAWTHORNE, NY, United States, 10532
Principal Address: 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDO VITAGLIANO DOS Process Agent 245 SAWMILL RIVER RD STE 105, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
STEVEN DAVIS Chief Executive Officer 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
113358832
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-08-09 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2013-01-18 2023-08-09 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2007-01-22 2013-01-18 Address 64 W SHORE DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2003-01-15 2007-01-22 Address 15-5 CLUB COURT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809004430 2023-08-09 BIENNIAL STATEMENT 2023-01-01
210107061391 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190123060429 2019-01-23 BIENNIAL STATEMENT 2019-01-01
180116000407 2018-01-16 CERTIFICATE OF AMENDMENT 2018-01-16
170104006990 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
507072.00
Total Face Value Of Loan:
507072.00

Trademarks Section

Serial Number:
78039168
Mark:
REDEPOSIT.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-12-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
REDEPOSIT.COM

Goods And Services

For:
"ELECTRONIC CHECK REPRESENTMENT" "AUTOMATED CLEARING HOUSE TRANSACTIONS" "ELECTRONIC FUNDS TRANSFER"
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507072
Current Approval Amount:
507072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513615.31

Date of last update: 01 Apr 2025

Sources: New York Secretary of State