Search icon

ERIC EVE & COMPANY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ERIC EVE & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711271
ZIP code: 11232
County: Kings
Place of Formation: New York
Activity Description: Public affairs, policy research and development, and community relations.
Address: 34 35TH STREET, SUITE B516, BROOKLYN, NY, United States, 11232

Contact Details

Website http://ichorstategies.com

Phone +1 718-243-1875

DOS Process Agent

Name Role Address
ICHOR STRATEGIES DOS Process Agent 34 35TH STREET, SUITE B516, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
undefined605007797
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
1353925
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_12101945
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MONICA JEAN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2913902

Unique Entity ID

Unique Entity ID:
U2Z2YPBFG248
CAGE Code:
9DRL9
UEI Expiration Date:
2024-08-21

Business Information

Division Name:
ICHOR STRATEGIES LLC
Activation Date:
2023-08-24
Initial Registration Date:
2022-10-18

Form 5500 Series

Employer Identification Number (EIN):
128967584
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-16 2025-02-27 Address 34 35TH STREET, SUITE B516, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-02-17 2019-12-16 Address 138 PARK PL., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000124 2025-02-26 CERTIFICATE OF AMENDMENT 2025-02-26
230201004607 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210204061243 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200731060156 2020-07-31 BIENNIAL STATEMENT 2019-02-01
191216000809 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$421,642
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,427.87
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $421,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State