Search icon

EIDMAN AGENCY, INC.

Company Details

Name: EIDMAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1972 (53 years ago)
Entity Number: 328337
ZIP code: 10994
County: Rockland
Place of Formation: New York
Principal Address: 145 ROUTE 303 S, WEST NYACK, NY, United States, 10994
Address: 145 ROUTE 303, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT R EIDMAN Chief Executive Officer 145 ROUTE 303 S, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 ROUTE 303, WEST NYACK, NY, United States, 10994

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HVWAT85DB1W6
UEI Expiration Date:
2023-05-03

Business Information

Activation Date:
2022-05-05
Initial Registration Date:
2022-05-03

Form 5500 Series

Employer Identification Number (EIN):
112253605
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2016-11-28 2024-04-02 Address 145 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2016-09-23 2024-04-02 Address 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2016-09-23 2016-11-28 Address 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1972-04-20 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001018 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002612 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401060382 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180417006060 2018-04-17 BIENNIAL STATEMENT 2018-04-01
161128000587 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28

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:
103705.00
Total Face Value Of Loan:
103705.00
Date:
2020-04-15
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:
100200.00
Total Face Value Of Loan:
100200.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103705
Current Approval Amount:
103705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104452.24
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100200
Current Approval Amount:
100200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101350.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State