Search icon

EFC OF NEW YORK, INC.

Company Details

Name: EFC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2003 (21 years ago)
Entity Number: 2966991
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 115 BROAD HOLLOW ROAD, STE 275, S HUNTINGTON, NY, United States, 11746
Principal Address: 115 BROAD HOLLOW ROAD, STE 275, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-424-7827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFC OF NEW YORK, INC. DOS Process Agent 115 BROAD HOLLOW ROAD, STE 275, S HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
STEPHEN STERNBACH Chief Executive Officer 115 BROAD HOLLOW ROAD, STE 275, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2009-10-21 2011-11-02 Address 115 BROAD HOLLOW ROAD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-10-21 2019-10-25 Address 115 BROAD HOLLOW ROAD, STE 275, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-12-09 2009-10-21 Address 33 WALT WHITMAN RD, SUITE 302, HUNTINGTON STATION, NY, 11746, 4715, USA (Type of address: Chief Executive Officer)
2005-12-09 2009-10-21 Address 33 WALT WHITMAN RD, SUITE 302, HUNTINGOTN STATION, NY, 11746, 4715, USA (Type of address: Principal Executive Office)
2003-10-20 2009-10-21 Address 33 WALT WHITMAN ROAD, SUITE 302, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025060200 2019-10-25 BIENNIAL STATEMENT 2019-10-01
171025006038 2017-10-25 BIENNIAL STATEMENT 2017-10-01
151006006594 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131010006689 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111102002342 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091021002180 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071029002766 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051209002649 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031020000387 2003-10-20 CERTIFICATE OF INCORPORATION 2003-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221467205 2020-04-28 0235 PPP 115 Broad Hollow Road #275, Melville, NY, 11747-4992
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457270
Loan Approval Amount (current) 457270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4992
Project Congressional District NY-01
Number of Employees 73
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463684.31
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State