Search icon

WWW.EAUTOLEASE.COM, INC

Company Details

Name: WWW.EAUTOLEASE.COM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755511
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-871-2277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZORIY BIRENBOYM Chief Executive Officer 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2095372-DCA Active Business 2020-03-13 2025-07-31

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-10-31 Address 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-06-03 2024-10-31 Address 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-06-03 Address 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-12-04 2019-06-03 Address 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-05-08 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-08 2017-12-04 Address 8622 BAY PARKWAY, SUITE 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001200 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221110002992 2022-11-10 BIENNIAL STATEMENT 2021-05-01
190603062851 2019-06-03 BIENNIAL STATEMENT 2019-05-01
171204007862 2017-12-04 BIENNIAL STATEMENT 2017-05-01
150508010006 2015-05-08 CERTIFICATE OF INCORPORATION 2015-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-06 No data 3820 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-04 No data 3820 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 3820 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-27 No data 3820 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654082 RENEWAL INVOICED 2023-06-07 600 Secondhand Dealer Auto License Renewal Fee
3336814 RENEWAL INVOICED 2021-06-09 600 Secondhand Dealer Auto License Renewal Fee
3168655 LICENSE INVOICED 2020-03-11 450 Secondhand Dealer Auto License Fee
3168659 FINGERPRINT INVOICED 2020-03-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489467704 2020-05-01 0202 PPP 3820 NOSTRAND AVE STE 107, BROOKLYN, NY, 11235
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23187
Loan Approval Amount (current) 23187
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23419.28
Forgiveness Paid Date 2021-05-05
5702508507 2021-03-01 0202 PPS 3820 Nostrand Ave, Brooklyn, NY, 11235-2000
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27625
Loan Approval Amount (current) 27625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2000
Project Congressional District NY-08
Number of Employees 4
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27757.75
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State