Search icon

EFA DESIGN ASSOCIATES, INC.

Company Details

Name: EFA DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564759
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: P.O. BOX 1197, MONSEY, NY, United States, 10952
Principal Address: 71 RT 59, SUITE 105, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1197, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ELIEZER FRIED Chief Executive Officer 19 GOLF COURSE DRIVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-04-23 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2008-05-07 Address 4 JOSHUA CT., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210702000567 2021-07-02 BIENNIAL STATEMENT 2021-07-02
090923002710 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080507000207 2008-05-07 CERTIFICATE OF AMENDMENT 2008-05-07
070906000614 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790129001 2021-05-18 0202 PPS 144 Route 59 Ste 2, Suffern, NY, 10901-5007
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46322
Loan Approval Amount (current) 46322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5007
Project Congressional District NY-17
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46557.47
Forgiveness Paid Date 2021-11-24
2609017105 2020-04-11 0202 PPP 144 Route 59, SUFFERN, NY, 10901
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39207
Loan Approval Amount (current) 39207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39711.86
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State