Search icon

EF NINTH STREET, INC.

Company Details

Name: EF NINTH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301287
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 2 BRIDGE ST, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA WILLIAMS Chief Executive Officer 2 BRIDGE ST, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
EF NINTH STREET, INC. DOS Process Agent 2 BRIDGE ST, IRVINGTON, NY, United States, 10533

Agent

Name Role Address
KENNETH POLLACK Agent 2 BRIDGE STREET, IRVINGTON, NY, 10533

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 2 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2008-01-15 2024-01-26 Address 2 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2006-01-05 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-05 2024-01-26 Address 2 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Registered Agent)
2006-01-05 2024-01-26 Address C/O 2 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003349 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220115000986 2022-01-15 BIENNIAL STATEMENT 2022-01-15
210413060460 2021-04-13 BIENNIAL STATEMENT 2020-01-01
180105006551 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160801006737 2016-08-01 BIENNIAL STATEMENT 2016-01-01
140218002162 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120224002408 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100217002387 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080115002177 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060105000515 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032138602 2021-03-16 0202 PPP 314 E 9th St, New York, NY, 10003-7918
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) 51900
Loan Approval Amount (current) 51900
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, 10003-7918
Project Congressional District NY-10
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
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 52258.86
Forgiveness Paid Date 2021-11-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State