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 2024-07-10 Address 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
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 2024-06-13 Address 637 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, 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
2024-06-13 2024-07-10 Address 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-05-07 2024-06-13 Address 637 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2008-03-28 2014-05-07 Address 637 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

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
080328002300 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060316000326 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 EDEN FARM II 637 MIDDLE NECK RD, GREAT NECK, Nassau, NY, 11023 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240788302 2021-01-26 0235 PPP 637 Middle Neck Rd, Great Neck, NY, 11023-1216
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1216
Project Congressional District NY-03
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5539.18
Forgiveness Paid Date 2021-10-14
3715348605 2021-03-17 0235 PPS 637 Middle Neck Rd, Great Neck, NY, 11023-1216
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1216
Project Congressional District NY-03
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5531.64
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State