Search icon

THE ALL NIGHT EGG-PLANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALL NIGHT EGG-PLANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1974 (51 years ago)
Entity Number: 337179
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: STEPHEN COELHO, 155 SUMMERHAVEN DR S, EAST SYRACUSE, NY, United States, 13057
Address: 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN COELHO Chief Executive Officer 155 SUMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2012-03-07 2014-03-31 Address 155 SUMMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2012-03-07 2014-03-31 Address 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-02-05 2012-03-07 Address 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2002-02-05 2012-03-07 Address 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
1998-02-02 2012-03-07 Address 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002022 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002964 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100224002117 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080204002840 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060306003024 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
88347.00
Total Face Value Of Loan:
88347.00
Date:
2020-05-02
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:
64272.00
Total Face Value Of Loan:
64272.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$64,272
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,272
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,725.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,822
Utilities: $2,000
Rent: $7,200
Healthcare: $6250
Jobs Reported:
11
Initial Approval Amount:
$88,347
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,037.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,343
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State