Search icon

ELECTRONIC DEALS INC.

Company Details

Name: ELECTRONIC DEALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250278
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 4501 Avenue N, BROOKLYN, NY, United States, 11229
Principal Address: 4501 Avenue N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-642-1068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEY G. ESSES C/O ELECTRONIC DEALS INC. Chief Executive Officer 4501 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ELECTRONIC DEALS INC DOS Process Agent 4501 Avenue N, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1464300-DCA Inactive Business 2013-07-08 2013-08-06
1443459-DCA Inactive Business 2012-08-31 2014-06-30
1443468-DCA Inactive Business 2012-08-31 2013-07-31
1437074-DCA Inactive Business 2012-07-12 2014-12-31

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 4501 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 1654 MCDONALD AVENUE, BROOKLYN, NY, 11230, 6311, USA (Type of address: Chief Executive Officer)
2017-12-29 2024-08-20 Address 1654 MCDONALD AVENUE, BROOKLYN, NY, 11230, 6311, USA (Type of address: Chief Executive Officer)
2017-12-29 2024-08-20 Address 3044 AVENUE U, BROOKLYN, NY, 11229, 5127, USA (Type of address: Service of Process)
2012-05-25 2017-12-29 Address 4-6 WEST 14TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-05-25 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820001568 2024-08-20 BIENNIAL STATEMENT 2024-08-20
180726006264 2018-07-26 BIENNIAL STATEMENT 2018-05-01
171229002034 2017-12-29 BIENNIAL STATEMENT 2016-05-01
120525000155 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1249168 RENEWAL INVOICED 2013-07-10 50 Special Sale License Renewal Fee
1249169 RENEWAL INVOICED 2013-06-10 50 Special Sale License Renewal Fee
1249167 LICENSE INVOICED 2013-05-06 50 Special Sales License Fee
202033 LL VIO INVOICED 2013-01-31 150 LL - License Violation
1150886 LICENSE INVOICED 2012-08-31 340 Electronic & Home Appliance Service Dealer License Fee
1150890 LICENSE INVOICED 2012-08-31 170 Secondhand Dealer General License Fee
1150080 LICENSE INVOICED 2012-07-12 425 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933187101 2020-04-11 0202 PPP 1654 McDonald Ave, BROOKLYN, NY, 11230-6311
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213235
Loan Approval Amount (current) 213235
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11230-6311
Project Congressional District NY-09
Number of Employees 37
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214877.74
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103110 Fair Labor Standards Act 2021-06-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2021-06-02
Termination Date 2022-04-28
Date Issue Joined 2021-07-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name BATISTA RODRIGUEZ,
Role Plaintiff
Name ELECTRONIC DEALS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State