Search icon

E & I ENTERPRISES, CORP.

Company Details

Name: E & I ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2008 (17 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 3678995
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 775 LONGVIEW AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & I ENTERPRISES CORP DOS Process Agent 775 LONGVIEW AVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
E & I ENTERPRISES, CORP. Chief Executive Officer 775 LONGVIEW AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-07-20 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-09-21 Address 775 LONGVIEW AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-09-21 Address 775 LONGVIEW AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2022-06-10 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-02 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-02 2023-07-20 Address 65-37 99 STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921000080 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
230720004466 2023-07-20 BIENNIAL STATEMENT 2022-06-01
080602000596 2008-06-02 CERTIFICATE OF INCORPORATION 2008-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9233578402 2021-02-16 0202 PPS 61-65 99th Street, REGO PARK, NY, 11374
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937
Loan Approval Amount (current) 17937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374
Project Congressional District NY-06
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18084.92
Forgiveness Paid Date 2021-12-16
2691807409 2020-05-06 0202 PPP 65-37 99 STREET, REGO PARK, NY, 11374
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12938
Loan Approval Amount (current) 12938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State