Search icon

EFL SERVICES INC

Company Details

Name: EFL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884972
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 247 LACLEDE AVE, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 516-815-6465

Shares Details

Shares issued 1

Share Par Value 0.00001

Type PAR VALUE

DOS Process Agent

Name Role Address
ERICK DOS Process Agent 247 LACLEDE AVE, UNIONDALE, NY, United States, 11553

Licenses

Number Status Type Date End date
2071450-DCA Active Business 2018-05-17 2025-02-28

History

Start date End date Type Value
2023-09-19 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.00001
2023-07-21 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.00001
2023-07-11 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.00001
2016-01-25 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.00001

Filings

Filing Number Date Filed Type Effective Date
160125010277 2016-01-25 CERTIFICATE OF INCORPORATION 2016-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615384 DCA-MFAL INVOICED 2023-03-14 75 Manual Fee Account Licensing
3570866 PROCESSING INVOICED 2022-12-21 25 License Processing Fee
3570868 DCA-SUS CREDITED 2022-12-21 75 Suspense Account
3570867 PROCESSING CREDITED 2022-12-21 25 License Processing Fee
3538455 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538456 RENEWAL CREDITED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3289938 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289939 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2973374 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973407 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580327809 2020-06-08 0235 PPP 34 Lafayette Ave, MASTIC, NY, 11950-2806
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-2806
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5272.96
Forgiveness Paid Date 2021-09-02
9197758900 2021-05-12 0235 PPS 34 Lafayette Ave, Mastic, NY, 11950-2806
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-2806
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5243.67
Forgiveness Paid Date 2022-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State