Search icon

EARTHEFFICIENT LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
270478759
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2025-07-01 Address 30 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
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
250701045966 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232349 Office of Administrative Trials and Hearings Issued Settled - Pending 2025-07-10 425 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$388,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$391,414.06
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $311,200
Rent: $77,700
Jobs Reported:
53
Initial Approval Amount:
$388,900
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$394,227.4
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $388,897

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State