Search icon

EFRON DESIGNS LTD.

Company Details

Name: EFRON DESIGNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106306
ZIP code: 10018
County: Queens
Place of Formation: New York
Principal Address: 21-21 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 55 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL EFRON Chief Executive Officer 21-21 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOE BRADLEY DOS Process Agent 55 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-09-26 2020-09-09 Address 55 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-10 2016-09-26 Address 130 WEST 42ND STREET, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-21 2012-09-10 Address ATTN: JOEL LIPSKY, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-15 2010-10-21 Address 7 ISELIN DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2004-09-24 2010-10-21 Address 112 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060015 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180918006242 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160926006006 2016-09-26 BIENNIAL STATEMENT 2016-09-01
120910006525 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101021002089 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080909002712 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061115002517 2006-11-15 BIENNIAL STATEMENT 2006-09-01
040924000583 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497448405 2021-02-05 0202 PPS 7 Iselin Dr, New Rochelle, NY, 10804-1007
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26490
Loan Approval Amount (current) 26490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-1007
Project Congressional District NY-16
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26614.83
Forgiveness Paid Date 2021-07-28
1735847103 2020-04-10 0202 PPP 2121 41ST AVE # 5, LONG ISLAND CITY, NY, 11101-4801
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26490
Loan Approval Amount (current) 26490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4801
Project Congressional District NY-07
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26701.19
Forgiveness Paid Date 2021-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State