Search icon

EJS CORPORATE INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EJS CORPORATE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510443
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ADAM BLANK ESQ. DOS Process Agent 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
CHRISTIAN LOPEZ Chief Executive Officer 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Form 5500 Series

Employer Identification Number (EIN):
113547623
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-03 2008-07-21 Address 10 W 334RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-07-03 2008-07-21 Address 10 W 33RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-07-03 2008-07-18 Address 10 W 33RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-05-16 2008-07-03 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080721002322 2008-07-21 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080718000762 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18
080703002845 2008-07-03 BIENNIAL STATEMENT 2008-05-01
000516000320 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
5950.00
Total Face Value Of Loan:
5950.00
Date:
2020-05-02
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:
5720.00
Total Face Value Of Loan:
5720.00
Date:
2020-04-29
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:
5947.50
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,950
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,996.11
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,949
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,720
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,794.68
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State