Search icon

ECLIPSE DIRECT MARKETING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECLIPSE DIRECT MARKETING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 3048309
ZIP code: 11530
County: New York
Place of Formation: Delaware
Address: po box 206, GARDEN CITY, NY, United States, 11530

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
john hammersley DOS Process Agent po box 206, GARDEN CITY, NY, United States, 11530

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6P7R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-12-21
SAM Expiration:
2023-12-19

Contact Information

POC:
KRISTIN THELEN FLINT
Corporate URL:
http://www.eclipsedm.com

Form 5500 Series

Employer Identification Number (EIN):
043766441
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-08 2023-11-02 Address 173 MINEOLA BLVD., STE. 402, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-05-09 2012-05-08 Address 104 W 29TH ST / 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-05 2006-05-09 Address 104 WEST 29T STREET, 11T FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-03 2006-04-05 Address SUITE 1605, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004799 2023-10-26 SURRENDER OF AUTHORITY 2023-10-26
200512060350 2020-05-12 BIENNIAL STATEMENT 2020-05-01
120508006357 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100521003146 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080508002396 2008-05-08 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2031JG22P00037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-296.93
Base And Exercised Options Value:
-296.93
Base And All Options Value:
-296.93
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2022-04-27
Description:
2022 COLLECTORS GUIDE RENTAL LIST
Naics Code:
511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product Or Service Code:
R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION
Procurement Instrument Identifier:
2031JG20F00276
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
64076.00
Base And Exercised Options Value:
64076.00
Base And All Options Value:
64076.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-04-29
Description:
2020 COLLECTOR GUIDE MAIL RENTAL LISTS
Naics Code:
511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product Or Service Code:
R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION
Procurement Instrument Identifier:
2031JG20F00031
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
259316.98
Base And Exercised Options Value:
259316.98
Base And All Options Value:
259316.98
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-10-31
Description:
2019 HOLIDAY BENTO RENTAL LISTS
Naics Code:
511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product Or Service Code:
R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84317.00
Total Face Value Of Loan:
84317.00
Date:
2020-04-29
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:
97820.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
84317.00
Total Face Value Of Loan:
84317.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84317
Current Approval Amount:
84317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85281.96
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84317
Current Approval Amount:
84317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85045.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State