Search icon

EIDOLON COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EIDOLON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640657
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, STE 1401, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EIDOLON COMMUNICATIONS, INC. DOS Process Agent 15 MAIDEN LANE, STE 1401, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DENNIS LONERGAN Chief Executive Officer 15 MAIDEN LANE, STE 1401, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
134173877
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 15 MAIDEN LANE, STE 1401, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 247 MUNICIPAL ROAD, ERWINNA, PA, 18920, USA (Type of address: Chief Executive Officer)
2020-10-28 2025-04-04 Address 15 MAIDEN LANE, STE 1401, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-06-06 2025-04-04 Address 15 MAIDEN LANE, STE 1401, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-06-06 2020-10-28 Address 15 MAIDEN LANE, STE 1401, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003960 2025-04-04 BIENNIAL STATEMENT 2025-04-04
210511060286 2021-05-11 BIENNIAL STATEMENT 2021-05-01
201028060386 2020-10-28 BIENNIAL STATEMENT 2019-05-01
110523003017 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090505003158 2009-05-05 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

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:
176025.00
Total Face Value Of Loan:
176025.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176025
Current Approval Amount:
176025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177390.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State