Search icon

EIB INC.

Company Details

Name: EIB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913200
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 38 SKILLMAN STREET, BROOKLYN, NY, United States, 11205
Principal Address: 38 SKILLMAN ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID BRAVER Agent 38 SKILLMAN STREET, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SKILLMAN STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID BRAVER Chief Executive Officer 38 SKILLMAN ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2007-05-25 2008-03-13 Address 38 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-08-22 2007-05-25 Address 52 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-05-25 Address 52 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-05-30 2007-05-25 Address 52 HARRISON AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006162 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130529006169 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110525003212 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090504002658 2009-05-04 BIENNIAL STATEMENT 2009-05-01
080313000056 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13
070525002616 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050822002430 2005-08-22 BIENNIAL STATEMENT 2005-05-01
030530000451 2003-05-30 CERTIFICATE OF INCORPORATION 2003-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424357302 2020-04-29 0202 PPP 223 spencer st #701, Brooklyn, NY, 11205
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108017
Loan Approval Amount (current) 108017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108949.2
Forgiveness Paid Date 2021-03-18
5883758401 2021-02-09 0202 PPS 223 Spencer St Ste 701, Brooklyn, NY, 11205-5189
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93285
Loan Approval Amount (current) 93285
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, 11205-5189
Project Congressional District NY-08
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94090.06
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State