Search icon

EIS ELECTRIC CORP.

Company Details

Name: EIS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4907007
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1111 44TH DRIVE, SUITE N, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-514-9978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 44TH DRIVE, SUITE N, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2085000-DCA Active Business 2019-04-23 2025-02-28

History

Start date End date Type Value
2024-08-13 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160304000150 2016-03-04 CERTIFICATE OF INCORPORATION 2016-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576448 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576449 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3253842 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253841 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018637 LICENSE INVOICED 2019-04-16 100 Home Improvement Contractor License Fee
3018643 FINGERPRINT INVOICED 2019-04-16 75 Fingerprint Fee
3018638 TRUSTFUNDHIC INVOICED 2019-04-16 200 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
2541328408 2021-02-03 0202 PPS 1111 44th Dr Ste N, Long Island City, NY, 11101-5273
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202807
Loan Approval Amount (current) 202807
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 Long Island City, QUEENS, NY, 11101-5273
Project Congressional District NY-07
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204264.51
Forgiveness Paid Date 2021-10-27
2630897203 2020-04-16 0202 PPP 1111 44TH DR STE N, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162000
Loan Approval Amount (current) 162000
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 238210
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 164019.78
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404338 Fair Labor Standards Act 2024-06-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-19
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name WARIAS
Role Plaintiff
Name EIS ELECTRIC CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State