Search icon

EILENBERG & KRAUSE LLP

Company Details

Name: EILENBERG & KRAUSE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157635
ZIP code: 10952
County: Blank
Place of Formation: New York
Principal Address: 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017
Address: 3 SHALVAH PLACE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3 SHALVAH PLACE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2006-09-06 2009-04-20 Name EILENBERG KRAUSE & PAUL LLP
2004-09-02 2006-09-06 Name EILENBERG & KRAUSE LLP
2002-06-27 2004-09-02 Address 15 ELM ST, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1999-12-31 2004-09-02 Name EHRENREICH EILENBERG & KRAUSE LLP
1997-09-22 2002-06-27 Address 15 ELM ST., WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1997-07-03 1999-12-31 Name EHRENREICH, EILENBERG, KRAUSE & ZIVIAN LLP
1997-06-27 1997-09-22 Address 521 5TH AVENUE / 29TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-06-27 1997-07-03 Name EHRENREICH, KRAUSE, EILENBERG & ZIVIAN LLP

Filings

Filing Number Date Filed Type Effective Date
170418002026 2017-04-18 FIVE YEAR STATEMENT 2017-06-01
120706002371 2012-07-06 FIVE YEAR STATEMENT 2012-06-01
090513000107 2009-05-13 CERTIFICATE OF PUBLICATION 2009-05-13
090420000558 2009-04-20 CERTIFICATE OF AMENDMENT 2009-04-20
070524002074 2007-05-24 FIVE YEAR STATEMENT 2007-06-01
060906000210 2006-09-06 CERTIFICATE OF AMENDMENT 2006-09-06
040902000145 2004-09-02 CERTIFICATE OF AMENDMENT 2004-09-02
020627002001 2002-06-27 FIVE YEAR STATEMENT 2002-06-01
991231000359 1999-12-31 CERTIFICATE OF AMENDMENT 1999-12-31
970922000438 1997-09-22 CERTIFICATE OF AMENDMENT 1997-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798937208 2020-04-28 0202 PPP 11 E 44TH ST, 19TH FL, NEW YORK, NY, 10017
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60713.42
Forgiveness Paid Date 2021-07-14
3962918302 2021-01-22 0202 PPS 11 E 44th St Fl 19, New York, NY, 10017-3661
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91334.17
Loan Approval Amount (current) 91334.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-3661
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92154.93
Forgiveness Paid Date 2021-12-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State