Search icon

EISEN & SON, INC.

Company Details

Name: EISEN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3128851
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 59 LINCOLN PARK, STE 200, NEWARK, NJ, United States, 07102
Principal Address: 196 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-242-4551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM HONIG Chief Executive Officer 196 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
VADIM HONIG DOS Process Agent 59 LINCOLN PARK, STE 200, NEWARK, NJ, United States, 07102

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131900 No data Alcohol sale 2023-04-12 2023-04-12 2025-04-30 196 8TH AVE AKA 258 W 20TH ST, NEW YORK, New York, 10011 Restaurant
1193339-DCA Inactive Business 2005-04-15 No data 2019-12-31 No data No data

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 196 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-11-01 Address 196 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 196 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-01 Address 59 LINCOLN PARK, STE 200, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2023-01-26 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-25 2023-07-10 Address 196 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-25 2023-07-10 Address 196 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-11-22 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-22 2007-01-25 Address 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034503 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230710001403 2023-07-10 BIENNIAL STATEMENT 2022-11-01
211007002026 2021-10-07 BIENNIAL STATEMENT 2021-10-07
101115002498 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081212002140 2008-12-12 BIENNIAL STATEMENT 2008-11-01
070125002721 2007-01-25 BIENNIAL STATEMENT 2006-11-01
041122000057 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 196 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 196 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 196 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175041 SWC-CIN-INT CREDITED 2020-04-10 676.9500122070312 Sidewalk Cafe Interest for Consent Fee
3164781 SWC-CON-ONL CREDITED 2020-03-03 10378.1201171875 Sidewalk Cafe Consent Fee
3097265 SWC-CON INVOICED 2019-10-03 445 Petition For Revocable Consent Fee
3097264 RENEWAL INVOICED 2019-10-03 510 Two-Year License Fee
3015925 SWC-CIN-INT INVOICED 2019-04-10 661.739990234375 Sidewalk Cafe Interest for Consent Fee
2998154 SWC-CON-ONL INVOICED 2019-03-06 10144.7802734375 Sidewalk Cafe Consent Fee
2773887 SWC-CIN-INT INVOICED 2018-04-10 649.3800048828125 Sidewalk Cafe Interest for Consent Fee
2752507 SWC-CON-ONL INVOICED 2018-03-01 9955.6298828125 Sidewalk Cafe Consent Fee
2667089 SWC-CON CREDITED 2017-09-18 445 Petition For Revocable Consent Fee
2667088 RENEWAL INVOICED 2017-09-18 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-17 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3014565000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EISEN & SON, INC.
Recipient Name Raw EISEN & SON, INC.
Recipient DUNS 175210991
Recipient Address 196 8TH AVE, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 76000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311287707 2020-05-01 0202 PPP 196 8TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92267
Loan Approval Amount (current) 92267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93123.49
Forgiveness Paid Date 2021-04-08
1646198408 2021-02-02 0202 PPS 196 8th Ave, New York, NY, 10011-1604
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98805
Loan Approval Amount (current) 98805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1604
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100031.5
Forgiveness Paid Date 2022-05-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State