Search icon

EJN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EJN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788832
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 31 ABINGDON LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM ANTIN Chief Executive Officer 31 ABINGDON LANE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MIRIAM ANTIN DOS Process Agent 31 ABINGDON LANE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
020632258
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-20 2020-07-20 Address 31 ABINGDON LANE, SCARSDALE, NY, 10583, 6652, USA (Type of address: Service of Process)
2004-08-04 2010-07-20 Address 31 ABINGDON LN, SCARSDALE, NY, 10583, 6652, USA (Type of address: Chief Executive Officer)
2004-08-04 2010-07-20 Address 31 ABINGDON LN, SCARSDALE, NY, 10583, 6652, USA (Type of address: Principal Executive Office)
2004-08-04 2010-07-20 Address 31 ABINGDON LN, SCARSDALE, NY, 10583, 6652, USA (Type of address: Service of Process)
2002-07-12 2004-08-04 Address 31 ABINDSON LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060101 2020-07-20 BIENNIAL STATEMENT 2020-07-01
120709006983 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100720002920 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080718002959 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060627002576 2006-06-27 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
93097.00
Total Face Value Of Loan:
93097.00
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:
53020.00
Total Face Value Of Loan:
53020.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93097
Current Approval Amount:
93097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93717.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53020
Current Approval Amount:
53020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53603.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State