Search icon

E-FUND RESOURCES, LLC

Company Details

Name: E-FUND RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114805
ZIP code: 11413
County: Westchester
Place of Formation: New York
Address: 12135 Farmers Blvd, Springfield Gardens, NY, United States, 11413

DOS Process Agent

Name Role Address
E-FUND RESOURCES, LLC DOS Process Agent 12135 Farmers Blvd, Springfield Gardens, NY, United States, 11413

History

Start date End date Type Value
2004-10-18 2023-09-13 Address 1750 SEDGWICK AVENUE #6C, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003619 2023-09-13 BIENNIAL STATEMENT 2022-10-01
090327000161 2009-03-27 CERTIFICATE OF AMENDMENT 2009-03-27
041018000420 2004-10-18 ARTICLES OF ORGANIZATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881409003 2021-05-13 0202 PPP 11423 Lefferts Blvd, South Ozone Park, NY, 11420-2001
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18005
Loan Approval Amount (current) 18005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18194.55
Forgiveness Paid Date 2022-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State