Search icon

EIGHTFOOTELEVEN, INC.

Company Details

Name: EIGHTFOOTELEVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255302
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 51 CHARLES ST, 2ND FL, MINEOLA, NY, United States, 11501
Principal Address: 390 MCDERMOTT RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DINKES Chief Executive Officer 390 MCDERMOTT RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MICHAEL DINKES ESQ DOS Process Agent 51 CHARLES ST, 2ND FL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-09-13 2009-08-24 Address 350 FIFTH AVENUE SUITE 6820, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110926002138 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090824002080 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830003094 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050913000492 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
20485.00
Total Face Value Of Loan:
20485.00
Date:
2020-06-30
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:
20485.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20485
Current Approval Amount:
20485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State