Search icon

EIN CAP, INC.

Company Details

Name: EIN CAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2016 (9 years ago)
Entity Number: 4888222
ZIP code: 11716
County: New York
Place of Formation: New York
Address: c/o Cerini & Associates LLP, 3340 Veterans Memorial Hwy, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERINI & ASSOCIATES LLP DOS Process Agent c/o Cerini & Associates LLP, 3340 Veterans Memorial Hwy, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
RUSSELL NAFTALI Chief Executive Officer C/O CERINI & ASSOCIATES LLP, 3340 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-02-24 2025-02-24 Address C/O CERINI & ASSOCIATES LLP, 3340 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 40 WALL STREET 23RD FLOOR, SUITE 2304, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2025-02-24 Address 160 PEARL STREET FL 5, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-29 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-29 2017-11-28 Address 2899 OCEAN AVE., STE 2R, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002666 2025-02-24 BIENNIAL STATEMENT 2025-02-24
211203001635 2021-12-03 BIENNIAL STATEMENT 2021-12-03
171128000172 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
160129010347 2016-01-29 CERTIFICATE OF INCORPORATION 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822157405 2020-05-06 0202 PPP 160 PEARL STREET 5TH FLOOR, NEW YORK, NY, 10005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107026
Loan Approval Amount (current) 107026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10005-0002
Project Congressional District NY-10
Number of Employees 15
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108541.96
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State