Search icon

EARTHBOUND METAPHYSICAL SHOPPE, INC.

Company Details

Name: EARTHBOUND METAPHYSICAL SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (7 years ago)
Entity Number: 5217728
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 434 S. MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARTHBOUND METAPHYSICAL SHOPPE INC 401(K) PLAN 2023 823506374 2024-05-08 EARTHBOUND METAPHYSICAL SHOPPE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 3155292825
Plan sponsor’s address 436 S MAIN ST, SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
EARTHBOUND METAPHYSICAL SHOPPE INC 401(K) PLAN 2022 823506374 2023-05-30 EARTHBOUND METAPHYSICAL SHOPPE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 3155292825
Plan sponsor’s address 436 S MAIN ST, SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O ROBERT GERVAIS DOS Process Agent 434 S. MAIN ST., NORTH SYRACUSE, NY, United States, 13212

Licenses

Number Type Address
724994 Retail grocery store 436 SOUTH MAIN STREET, SYRACUSE, NY, 13212

Filings

Filing Number Date Filed Type Effective Date
171016010001 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411557001 2020-04-09 0248 PPP 434-6 S Main St., SYRACUSE, NY, 13212-2166
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13212-2166
Project Congressional District NY-22
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9308.61
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State