Search icon

ELECTRONIC IMAGING SERVICE CORP.

Company Details

Name: ELECTRONIC IMAGING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899168
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 6908 13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRONIC IMAGING SERVICE CORP. DOS Process Agent 6908 13TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
TING WAI LEE Chief Executive Officer 6908 13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-05-04 Address 6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-06-03 2023-05-04 Address 6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2017-06-07 2019-06-03 Address 1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2017-06-07 2019-06-03 Address 1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-06-07 2019-06-03 Address 1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-01-28 2017-06-07 Address 1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-01-28 2017-06-07 Address 1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2016-01-28 2017-06-07 Address 1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-07-19 2016-01-28 Address 811 W MERRICK RD / 2ND FL, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230504002768 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210602060991 2021-06-02 BIENNIAL STATEMENT 2021-04-01
190603063349 2019-06-03 BIENNIAL STATEMENT 2019-04-01
170607006632 2017-06-07 BIENNIAL STATEMENT 2017-04-01
160128002009 2016-01-28 BIENNIAL STATEMENT 2015-04-01
070409002656 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050719002896 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030428000014 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875977702 2020-05-01 0202 PPP 6908 13TH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69475
Loan Approval Amount (current) 69475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70119.92
Forgiveness Paid Date 2021-04-08
3008298604 2021-03-16 0202 PPS 6908 13th Ave, Brooklyn, NY, 11228-1602
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69474
Loan Approval Amount (current) 69474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1602
Project Congressional District NY-11
Number of Employees 10
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69953.66
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State