Search icon

EIA DATACOM, INC.

Company Details

Name: EIA DATACOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736554
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 31-00 47TH AVENUE SUITE 5001, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
YOLANDA V DEL PRADO Chief Executive Officer 31-00 47TH AVENUE SUITE 5001, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
EIA DATACOM, INC. DOS Process Agent 31-00 47TH AVENUE SUITE 5001, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-07-06 2020-11-03 Address 34-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-11-10 2018-07-06 Address 34-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-11-10 2020-11-03 Address 34-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-03-22 2017-11-10 Address 22W 21ST ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-03-22 2017-11-10 Address 22W 21ST ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-03-22 2017-11-10 Address 22W 21ST ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-02-28 2004-03-22 Address 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060042 2020-11-03 BIENNIAL STATEMENT 2020-02-01
180706006732 2018-07-06 BIENNIAL STATEMENT 2018-02-01
171110002041 2017-11-10 BIENNIAL STATEMENT 2016-02-01
040322003062 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020228000119 2002-02-28 APPLICATION OF AUTHORITY 2002-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-12-08 No data 31 AVENUE, FROM STREET BUTLER STREET TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-02 No data 31 AVENUE, FROM STREET BUTLER STREET TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-10-30 No data 31 AVENUE, FROM STREET BUTLER STREET TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697557106 2020-04-13 0202 PPP 34-07 37th Avenue, LONG ISLAND CITY, NY, 11101-1007
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154835
Loan Approval Amount (current) 154835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1007
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156503.78
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State