Search icon

EOM MANAGEMENT, LLC

Company Details

Name: EOM MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731492
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 946 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 845-608-9586

Phone +1 718-682-0034

Fax +1 718-682-0034

DOS Process Agent

Name Role Address
EOM MANAGEMENT, LLC DOS Process Agent 946 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2015-03-25 2023-03-08 Address 946 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001276 2023-03-08 BIENNIAL STATEMENT 2023-03-01
150618000164 2015-06-18 CERTIFICATE OF PUBLICATION 2015-06-18
150325010065 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379418110 2020-07-23 0202 PPP STE 168 670 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22916.67
Loan Approval Amount (current) 22916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23062.33
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State