Search icon

EB ACCOUNTING LLC

Company Details

Name: EB ACCOUNTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134730
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5403 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O ERNIE Z. BUSTAMANTE DOS Process Agent 5403 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-12-07 2006-12-13 Address 5403 FIFTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061213002129 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050624000273 2005-06-24 AFFIDAVIT OF PUBLICATION 2005-06-24
050624000276 2005-06-24 AFFIDAVIT OF PUBLICATION 2005-06-24
041207000891 2004-12-07 ARTICLES OF ORGANIZATION 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459968505 2021-02-24 0202 PPP 5403 5th Ave, Brooklyn, NY, 11220-6866
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6866
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8178.75
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State