Search icon

EASTERN UNION FUNDING, LLC

Headquarter

Company Details

Name: EASTERN UNION FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788678
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3839 FLATLANDS AVE SUITE 211, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3839 FLATLANDS AVE SUITE 211, BROOKLYN, NY, United States, 11234

Links between entities

Type:
Headquarter of
Company Number:
000-833-829
State:
Alabama
Type:
Headquarter of
Company Number:
20211941988
State:
COLORADO
Type:
Headquarter of
Company Number:
M05000002743
State:
FLORIDA
Type:
Headquarter of
Company Number:
0836035
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_01663372
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001386667
Phone:
718-567-8400

Latest Filings

Form type:
REGDEX
File number:
021-98806
Filing date:
2007-01-10
File:

Form 5500 Series

Employer Identification Number (EIN):
161616645
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
88
Sponsors Telephone Number:

Licenses

Number Type End date
10301207221 ASSOCIATE BROKER 2026-03-29
49BE0928109 LIMITED LIABILITY BROKER 2025-06-18
49ZL1100136 LIMITED LIABILITY BROKER 2026-02-14

History

Start date End date Type Value
2005-10-07 2010-08-05 Address ATTN: ABRAHAM BERGMAN, 1222 AVENUE M, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-07-12 2005-10-07 Address ATTN: JOSEPH BERGMAN, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060061 2021-02-10 BIENNIAL STATEMENT 2020-07-01
180710006508 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160728006095 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140703006480 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120717006235 2012-07-17 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State