Search icon

EATNNET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EATNNET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3069953
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 185 CLYMER ST, SUITE 108, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-486-8324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL JAKUBOWICZ Chief Executive Officer 8050 MONTICELLO DR, STORE R, ATLANTA, GA, United States, 30350

DOS Process Agent

Name Role Address
EATNNET INC. DOS Process Agent 185 CLYMER ST, SUITE 108, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1382316-DCA Inactive Business 2011-02-10 2016-12-31

History

Start date End date Type Value
2017-02-21 2018-08-22 Address 269 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-02-10 2018-08-22 Address 269 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2015-02-10 2017-02-21 Address 269 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-02-10 2018-08-22 Address 269 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-06-15 2015-02-10 Address 908 DRIGGS AVE, STORE B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816001442 2021-08-16 BIENNIAL STATEMENT 2021-08-16
180822006245 2018-08-22 BIENNIAL STATEMENT 2018-06-01
170221006384 2017-02-21 BIENNIAL STATEMENT 2016-06-01
150210006375 2015-02-10 BIENNIAL STATEMENT 2014-06-01
130104000061 2013-01-04 ANNULMENT OF DISSOLUTION 2013-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2304847 PL VIO INVOICED 2016-03-21 500 PL - Padlock Violation
1888947 RENEWAL INVOICED 2014-11-20 340 Electronics Store Renewal
1127204 CNV_TFEE INVOICED 2012-11-29 8.470000267028809 WT and WH - Transaction Fee
1127203 RENEWAL INVOICED 2012-11-29 340 Electronics Store Renewal
1063537 LICENSE INVOICED 2011-02-10 340 Electronic Store License Fee
144248 CL VIO INVOICED 2011-02-03 125 CL - Consumer Law Violation
164369 PL VIO INVOICED 2011-01-14 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-01 Pleaded UNLIC ELEC SERV DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
118800.00
Total Face Value Of Loan:
486400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State