Search icon

EBRU PINAR, INC.

Company Details

Name: EBRU PINAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512772
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 10 RIVER RD, #10J, NEW YORK, NY, United States, 10044
Address: 555 WEST 23RD STREET, #N12B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EBRU PINAR Chief Executive Officer 10 RIVER RD, #10J, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 WEST 23RD STREET, #N12B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-05-22 2008-01-28 Address C/O EBRU PINAR, 10 RIVER RD, #10J, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2004-06-07 2006-05-22 Address 10 RIVER RD, 10J, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2004-06-07 2006-05-22 Address 10 RIVER RD, 10J, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office)
2004-06-07 2006-05-22 Address 10 RIVER RD, 10J, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2002-07-18 2004-06-07 Address 10 RIVER RD, STE 10E, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office)
2002-07-18 2004-06-07 Address 10 RIVER RD, 10E, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2000-05-31 2008-01-28 Name CREADESIGN, INC.
2000-05-22 2004-06-07 Address 10 RIVER ROAD SUITE 10E, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process)
2000-05-22 2000-05-31 Name DESIGNUNIT, INC.

Filings

Filing Number Date Filed Type Effective Date
080128000779 2008-01-28 CERTIFICATE OF AMENDMENT 2008-01-28
060522002621 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040607002053 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020718002409 2002-07-18 BIENNIAL STATEMENT 2002-05-01
000531000855 2000-05-31 CERTIFICATE OF AMENDMENT 2000-05-31
000522000742 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166187810 2020-06-03 0202 PPP 555 West 23rd.Street N12B, New York, NY, 10011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95277
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State