Search icon

EDDIE & CO. OF NY INC.

Company Details

Name: EDDIE & CO. OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611670
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 55 WEST 47TH ST, STE 410, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-997-7575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD NERTALOV Chief Executive Officer 112-35 69TH AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH ST, STE 410, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1360043-DCA Active Business 2010-06-23 2023-07-31

History

Start date End date Type Value
2010-05-10 2012-02-10 Address 112-35 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-01-02 2012-02-10 Address 112-35 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-01-02 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140205002049 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120210002628 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100510002443 2010-05-10 BIENNIAL STATEMENT 2010-01-01
080102001118 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-05 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343379 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3145604 NGC INVOICED 2020-01-17 20 No Good Check Fee
3125740 SCALE-01 INVOICED 2019-12-11 80 SCALE TO 33 LBS
3048529 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2646284 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2360520 LL VIO CREDITED 2016-06-08 250 LL - License Violation
2123067 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1050818 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1050819 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee
1013312 LICENSE INVOICED 2010-06-23 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121267310 2020-05-01 0202 PPP 55 W 47TH ST STE 330, NEW YORK, NY, 10036-3071
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18147
Loan Approval Amount (current) 18147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-3071
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18325.49
Forgiveness Paid Date 2021-04-29
1519428609 2021-03-13 0202 PPS 55 W 47th St Ste 330, New York, NY, 10036-3071
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) 17375
Loan Approval Amount (current) 17375
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 New York, NEW YORK, NY, 10036-3071
Project Congressional District NY-12
Number of Employees 1
NAICS code 425120
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 17474.91
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State