Search icon

EONY LLC

Company Details

Name: EONY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760981
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 7TH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DAVID SHAVOLIAN DOS Process Agent 469 7TH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10018

Agent

Name Role Address
DAVID SHAVOLIAN Agent 469 7TH AVENUE, SUITE 1207, NEW YORK, NY, 10018

History

Start date End date Type Value
2015-02-10 2019-03-13 Address 469 7TH AVENUE, SUITE 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-28 2015-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2015-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-08 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-08 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313002086 2019-03-13 BIENNIAL STATEMENT 2019-01-01
150210000088 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
120828000885 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120821001125 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
090108000812 2009-01-08 ARTICLES OF ORGANIZATION 2009-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810858406 2021-02-09 0202 PPS 469 Fashion Ave Fl 12, New York, NY, 10018-7620
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45150
Loan Approval Amount (current) 45150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-7620
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45462.19
Forgiveness Paid Date 2021-10-25
2838667704 2020-05-01 0202 PPP 469 FASHION AVE FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45130
Loan Approval Amount (current) 45130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45692.67
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308512 Civil Rights Employment 2013-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-27
Termination Date 2015-07-29
Date Issue Joined 2015-02-06
Pretrial Conference Date 2015-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name THOMAS,
Role Plaintiff
Name EONY LLC
Role Defendant
1308512 Civil Rights Employment 2015-10-06 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-06
Termination Date 2015-11-30
Date Issue Joined 2015-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name THOMAS,
Role Plaintiff
Name EONY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State