Search icon

EISNER CORP

Company Details

Name: EISNER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087359
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: PO BOX 255, HARRIMAN, NY, United States, 10926
Address: 2 TEVERYA WAY UNIT 401, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANANYA YTL EISNER Chief Executive Officer 2 TEVERYA WAY UNIT 401, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
EISNER CORP DOS Process Agent PO BOX 255, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-02-04 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-02-08 2025-02-04 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-08 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-02-03 2023-02-08 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-02-11 2021-02-03 Address 2 TEVERYA WAY UNIT 401, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-05-25 2020-02-11 Address PO BOX 255, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2017-02-17 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204005130 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230208002477 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210203060190 2021-02-03 BIENNIAL STATEMENT 2021-02-01
201228060489 2020-12-28 BIENNIAL STATEMENT 2019-02-01
200211000492 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
180525000583 2018-05-25 CERTIFICATE OF AMENDMENT 2018-05-25
170217010118 2017-02-17 CERTIFICATE OF INCORPORATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383379009 2021-05-16 0202 PPP 2 Teverya Way Unit 401, Kiryas Joel, NY, 10950-5657
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) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-5657
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16321.77
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State