Search icon

EISEN & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EISEN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (21 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)

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

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

Date:
2021-02-02
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:
98805.00
Total Face Value Of Loan:
98805.00
Date:
2020-05-29
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:
125400.00
Total Face Value Of Loan:
500000.00
Date:
2008-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92267
Current Approval Amount:
92267
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93123.49
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98805
Current Approval Amount:
98805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100031.5

Court Cases

Court Case Summary

Filing Date:
2022-10-12
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELCHOR RUIZ,
Party Role:
Plaintiff
Party Name:
EISEN & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELCHOR,
Party Role:
Plaintiff
Party Name:
EISEN & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State