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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M21000009931
State:
FLORIDA
Type:
Headquarter of
Company Number:
1370538
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
19600.00
Total Face Value Of Loan:
297200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277600
Current Approval Amount:
297200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302061.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State