Search icon

EARTHEFFICIENT LLC

Company Details

Name: EARTHEFFICIENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4429059
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 30 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Contact Details

Email cory@earthefficient.com

Phone +1 631-209-4245

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARTHEFFICIENT LLC 401(K) PLAN 2023 270478759 2024-07-22 EARTHEFFICIENT LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6312094245
Plan sponsor’s address 30 WEST MAIN STREET, SUITE 217, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
EARTHEFFICIENT LLC 401(K) PLAN 2022 270478759 2023-07-18 EARTHEFFICIENT LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6312094245
Plan sponsor’s address 30 WEST MAIN STREET, SUITE 217, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
EARTHEFFICIENT LLC DOS Process Agent 30 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2022-09-02 2023-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-09 2022-09-02 Address PO BOX 485, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2013-07-10 2019-07-09 Address PO BOX 485, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004713 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220902001431 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
210726002786 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190709060943 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170703006726 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150803006837 2015-08-03 BIENNIAL STATEMENT 2015-07-01
130710000603 2013-07-10 ARTICLES OF ORGANIZATION 2013-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090158405 2021-02-03 0235 PPS 30 W Main St Ste 217, Riverhead, NY, 11901-2806
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388900
Loan Approval Amount (current) 388900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2806
Project Congressional District NY-01
Number of Employees 53
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394227.4
Forgiveness Paid Date 2022-06-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State