Search icon

EUREKA INFOTECH, INC.

Headquarter

Company Details

Name: EUREKA INFOTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954211
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 76 N BROADWAY / SUITE 4010, HICKSVILLE, NY, United States, 11801
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMALA PENUMARTHI Chief Executive Officer 76 N. BROADWAY STE 4010, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
001659128
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
421605123
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 76 N. BROADWAY STE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-09-03 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-05 2023-09-03 Address 76 N BROADWAY / SUITE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-01-22 2023-09-03 Address 76 N. BROADWAY STE 4010, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230903000028 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220319000953 2022-03-19 BIENNIAL STATEMENT 2021-09-01
210505061098 2021-05-05 BIENNIAL STATEMENT 2019-09-01
180122006259 2018-01-22 BIENNIAL STATEMENT 2017-09-01
150901006416 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
725600.00
Total Face Value Of Loan:
725600.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
659150
Current Approval Amount:
659150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
666770.86
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
725600
Current Approval Amount:
725600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
734446.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State