Search icon

ENERGY INDEPENDENCE INC.

Company Details

Name: ENERGY INDEPENDENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312424
ZIP code: 06516
County: Westchester
Place of Formation: New York
Address: 20 ATWOOD PLACE, WEST HAVEN, CT, United States, 06516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ATWOOD PLACE, WEST HAVEN, CT, United States, 06516

Chief Executive Officer

Name Role Address
PETER CANTONE Chief Executive Officer 20 ATWOOD PLACE, WEST HAVEN, CT, United States, 06516

History

Start date End date Type Value
2006-01-27 2008-02-15 Address 600 MAMARONECK AVENUE STE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113006458 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120705002138 2012-07-05 BIENNIAL STATEMENT 2012-01-01
100201002370 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080215002917 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060127000883 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4218205004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ENERGY INDEPENDENCE INC.
Recipient Name Raw ENERGY INDEPENDENCE INC.
Recipient DUNS 779928899
Recipient Address 600 MAMARONECK AVENUE SUITE, HARRISON, WESTCHESTER, NEW YORK, 10528-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 11 Mar 2025

Sources: New York Secretary of State