Search icon

EDEN 2004 INC.

Company Details

Name: EDEN 2004 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2003 (21 years ago)
Entity Number: 2992721
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1840 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310
Principal Address: ELIYAHU MALKA, 51 SHEPARD AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIYAHU MALKA Chief Executive Officer 51 SHEPARD AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1840 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2002697-DCA Active Business 2014-01-17 2025-07-31

History

Start date End date Type Value
2003-12-26 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-26 2024-10-28 Address C/O MLKA, 28 LORTT LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001813 2024-10-28 BIENNIAL STATEMENT 2024-10-28
031226000184 2003-12-26 CERTIFICATE OF INCORPORATION 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643775 RENEWAL INVOICED 2023-05-09 340 Secondhand Dealer General License Renewal Fee
3341004 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3037465 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2639318 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2118029 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1938493 CL VIO INVOICED 2015-01-13 175 CL - Consumer Law Violation
1534867 FINGERPRINT CREDITED 2013-12-13 75 Fingerprint Fee
1531543 FINGERPRINT INVOICED 2013-12-10 75 Fingerprint Fee
1531544 LICENSE INVOICED 2013-12-10 340 Secondhand Dealer General License Fee
49327 PL VIO INVOICED 2005-06-01 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-21 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-05-12
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:
25457.00
Total Face Value Of Loan:
25457.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25457
Current Approval Amount:
25457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25739.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State