Search icon

EIFFEL REDDINGS LLC

Company Details

Name: EIFFEL REDDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (12 years ago)
Entity Number: 4325774
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 4 North Ferry Road #500, Shelter Island, NY, United States, 11964

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 North Ferry Road #500, Shelter Island, NY, United States, 11964

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128016 Alcohol sale 2022-01-04 2022-01-04 2025-02-28 184 N FERRY RD, SHELTER ISLAND HGTS, New York, 11965 Grocery Store

History

Start date End date Type Value
2013-01-23 2025-03-15 Address P.O. BOX 500, SHELTER ISLAND HGTS., NY, 11965, USA (Type of address: Service of Process)
2012-11-29 2013-01-23 Address PO BOX 500, SHELTER ISLAND, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250315000045 2025-03-15 BIENNIAL STATEMENT 2025-03-15
221101001856 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210216060108 2021-02-16 BIENNIAL STATEMENT 2020-11-01
200924060502 2020-09-24 BIENNIAL STATEMENT 2018-11-01
141107006397 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55250.00
Total Face Value Of Loan:
55250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55250
Current Approval Amount:
55250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55629.15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State