Search icon

EONS 2 AVE LLC

Company Details

Name: EONS 2 AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229257
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-55 HORACE HARDING EXP, LITTLE NECK, NY, United States, 11362

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXVNDYFQZKQ1 2022-07-02 633 2ND AVE, NEW YORK, NY, 10016, 4885, USA 633 2ND AVE, NEW YORK, NY, 10016, 4885, USA

Business Information

Doing Business As EONS GREEK FOOD FOR LIFE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-03
Entity Start Date 2017-12-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANOUSH GEORGIADES
Role OWNER
Address 633 2ND AVE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ANOUSH GEORGIADES
Role OWNER
Address 633 2ND AVE, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
EONS 2 AVE LLC DOS Process Agent 254-55 HORACE HARDING EXP, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
180416000053 2018-04-16 CERTIFICATE OF PUBLICATION 2018-04-16
171103010281 2017-11-03 ARTICLES OF ORGANIZATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058788506 2021-03-12 0202 PPS 633 2nd Ave, New York, NY, 10016-4805
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168686
Loan Approval Amount (current) 168686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10016-4805
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 170192.62
Forgiveness Paid Date 2022-02-07
8358777101 2020-04-15 0202 PPP 633 2nd Avenue, New York, NY, 10016
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120492
Loan Approval Amount (current) 120492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121578.08
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902921 Americans with Disabilities Act - Other 2019-04-02 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-02
Termination Date 2019-07-10
Section 1331
Status Terminated

Parties

Name EONS 2 AVE LLC
Role Defendant
Name GOMEZ
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State