Search icon

VAN ECK, INC.

Company Details

Name: VAN ECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371389
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 14 Penn Plaza Suite 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRICE VAN ECK Chief Executive Officer 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-04-01 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-04-01 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-12 2025-04-01 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-12 2025-04-01 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401027190 2025-03-31 AMENDMENT TO BIENNIAL STATEMENT 2025-03-31
241212000792 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
241127004720 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200602060701 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180705007629 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160628006052 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140619006531 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120620006150 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100625002622 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080808003151 2008-08-08 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8152408303 2021-01-29 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30290
Loan Approval Amount (current) 30290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30676.72
Forgiveness Paid Date 2022-05-16
1123467106 2020-04-09 0202 PPP 14 PENN PLZ STE 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20910
Loan Approval Amount (current) 20910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21142.02
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State