Search icon

EIA, INC.

Company Details

Name: EIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541820
ZIP code: 97008
County: Albany
Place of Formation: Oregon
Address: 8285 S W NIMBUS AVENUE SUITE 1, BEAVERTON, OR, United States, 97008

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 8285 S W NIMBUS AVENUE SUITE 1, BEAVERTON, OR, United States, 97008

Chief Executive Officer

Name Role Address
JAMES S HICKEY III Chief Executive Officer 8285 S W NIMBUS AVENUE SUITE 1, BEAVERTON, OR, United States, 97008

History

Start date End date Type Value
2016-03-15 2024-02-10 Address 8285 S W NIMBUS AVENUE SUITE 1, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-02-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000435 2024-02-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-02-02
180316006175 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160315006117 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140310000824 2014-03-10 APPLICATION OF AUTHORITY 2014-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2012-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OLKHOVETSKIY,
Party Role:
Plaintiff
Party Name:
EIA, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State