Search icon

EA MARKETS LLC

Headquarter

Company Details

Name: EA MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828166
ZIP code: 06752
County: Albany
Place of Formation: New York
Address: PO BOX 125, BRIDGEWATER, CT, United States, 06752

Links between entities

Type Company Name Company Number State
Headquarter of EA MARKETS LLC, FLORIDA M21000009931 FLORIDA
Headquarter of EA MARKETS LLC, CONNECTICUT 1370538 CONNECTICUT

DOS Process Agent

Name Role Address
C/O REUBEN DANIELS DOS Process Agent PO BOX 125, BRIDGEWATER, CT, United States, 06752

History

Start date End date Type Value
2020-12-22 2023-06-16 Address PO BOX 125, BRIDGEWATER, CT, 06752, USA (Type of address: Service of Process)
2017-06-05 2020-12-22 Address 120 WEST 45TH STREET, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-17 2017-06-05 Address 120 WEST 45TH STREET, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-06-30 2011-06-17 Address 310 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001278 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210604060161 2021-06-04 BIENNIAL STATEMENT 2021-06-01
201222000108 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
190604061399 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006847 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150922002039 2015-09-22 BIENNIAL STATEMENT 2015-06-01
150507006356 2015-05-07 BIENNIAL STATEMENT 2013-06-01
110617002641 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090827000498 2009-08-27 CERTIFICATE OF PUBLICATION 2009-08-27
090630000280 2009-06-30 ARTICLES OF ORGANIZATION 2009-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354807108 2020-04-11 0202 PPP 120 W 45th Street, New York, NY, 10036-0064
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277600
Loan Approval Amount (current) 297200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0064
Project Congressional District NY-12
Number of Employees 14
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302061.05
Forgiveness Paid Date 2021-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State