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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
17375.00
Total Face Value Of Loan:
17375.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100600.00
Total Face Value Of Loan:
100600.00
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:
18147.00
Total Face Value Of Loan:
18147.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18147
Current Approval Amount:
18147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18325.49
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375
Current Approval Amount:
17375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17474.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State