Search icon

EHL IMPORTS CORP.

Company Details

Name: EHL IMPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1999 (26 years ago)
Entity Number: 2427809
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 148 W 37 ST, 8TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 148 W 37 ST, 8 FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 W 37 ST, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EFRAIM ABED Chief Executive Officer 148 W 37 ST, 8 FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-09-23 2017-08-18 Address 1674 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-09-24 2010-09-23 Address 1674 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-09-24 2017-08-18 Address 1674 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1999-10-12 2017-08-18 Address 1674 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706001780 2022-07-06 BIENNIAL STATEMENT 2021-10-01
170818002018 2017-08-18 BIENNIAL STATEMENT 2015-10-01
100923002664 2010-09-23 BIENNIAL STATEMENT 2009-10-01
031001002413 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010924002005 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991012001294 1999-10-12 CERTIFICATE OF INCORPORATION 1999-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151348402 2021-02-04 0202 PPS 148 W 37th St Fl 8, New York, NY, 10018-6979
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245458
Loan Approval Amount (current) 245458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-6979
Project Congressional District NY-12
Number of Employees 21
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247273.72
Forgiveness Paid Date 2021-11-03
5977837700 2020-05-01 0202 PPP 148 W 37th St Fl 8, New York, NY, 10018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355245
Loan Approval Amount (current) 355245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357999.37
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State