Search icon

EIC AGENCY, LLC

Company Details

Name: EIC AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645653
ZIP code: 12210
County: New York
Place of Formation: New York
Address: One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-05-24 2024-05-30 Address One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-03-05 2024-05-24 Address 1001 AVENUE OF THE AMERICAS, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-06 2020-03-05 Address 213 W. 35TH STREET, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-06-30 2024-05-30 Address (Type of address: Registered Agent)
2017-03-28 2018-03-06 Address 213 W. 35TH STREET, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-03 2017-03-28 Address 1674 BROADWAY, SUITE 804, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-18 2016-03-03 Address 1674 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-21 2011-02-18 Address 1001 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-18 2017-06-30 Address 1001 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-03-18 2010-04-21 Address 1001 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020399 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
240524002395 2024-05-24 BIENNIAL STATEMENT 2024-05-24
200305060767 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006777 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170630000014 2017-06-30 CERTIFICATE OF CHANGE 2017-06-30
170328000674 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
160303007474 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307007428 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120418003372 2012-04-18 BIENNIAL STATEMENT 2012-03-01
110218000866 2011-02-18 CERTIFICATE OF CHANGE 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270368901 2021-04-27 0202 PPP 1001 Avenue of the Americas Rm 1200, New York, NY, 10018-5411
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23902
Loan Approval Amount (current) 23902
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, 10018-5411
Project Congressional District NY-12
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23961.59
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307930 Other Contract Actions 2013-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-07
Termination Date 2014-04-25
Section 2201
Sub Section DJ
Status Terminated

Parties

Name OPINION CORP.
Role Plaintiff
Name EIC AGENCY, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State