Search icon

E3 STREET INC.

Company Details

Name: E3 STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4981262
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD EHRHARDT Chief Executive Officer 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 826 CONKLIN STREET, STE A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-19 Address 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 826 CONKLIN STREET, STE A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-07-29 2024-07-29 Address 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-19 Address 826 CONKLIN STREET, STE A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-19 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-08-21 2024-07-29 Address 826 CONKLIN STREET, STE A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-07-30 2020-08-21 Address 826 CONKLIN STREET, SUITE. A, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819003692 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240729002193 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200821060415 2020-08-21 BIENNIAL STATEMENT 2020-07-01
180730006267 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160721010353 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533718605 2021-03-26 0235 PPP 31 Atwater Pl, Massapequa, NY, 11758-8237
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) 50000
Loan Approval Amount (current) 50000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8237
Project Congressional District NY-02
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50218.06
Forgiveness Paid Date 2021-09-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State