Search icon

EDEN FARM II, INC.

Company Details

Name: EDEN FARM II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 3334754
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG S LEE Chief Executive Officer 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

Licenses

Number Type Address
282560 Retail grocery store 637 MIDDLE NECK RD, GREAT NECK, NY, 11023

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 637 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-07-10 Address 637 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710001884 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
240613000222 2024-06-13 BIENNIAL STATEMENT 2024-06-13
140507007006 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120618002515 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100331003064 2010-03-31 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2021-01-26
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
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:
2000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5539.18
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5531.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State