Search icon

ETERNITY WHOLESALE LLC

Company Details

Name: ETERNITY WHOLESALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 2014 (11 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4606854
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 824 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 824 6TH AVE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MING JIE YOU Agent 824 6TH AVE, NEW YORK, NY, 10001

History

Start date End date Type Value
2014-08-25 2021-07-27 Address 824 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-08-25 2021-07-27 Address 824 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-15 2014-08-25 Address 81 ELIZABETH ST SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2014-07-15 2014-08-25 Address 81 ELIZABETH ST SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727000287 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190516060305 2019-05-16 BIENNIAL STATEMENT 2018-07-01
141106000770 2014-11-06 CERTIFICATE OF PUBLICATION 2014-11-06
140825000940 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140715010337 2014-07-15 ARTICLES OF ORGANIZATION 2014-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 824 6TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 824 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 824 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029277710 2020-05-01 0202 PPP Ur Eternity 824 AVENUE OF THE AMERICAS 1R, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53057
Loan Approval Amount (current) 53057
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53519.19
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State