Search icon

EYE TO EYE CAREERS INC

Company Details

Name: EYE TO EYE CAREERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337581
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 504 Park Ave Apt 2A, BROOKLYN, NY, United States, 11205
Principal Address: 504 Park Ave. #2A, Brooklyn, NY, United States, 11205

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
EYE TO EYE CAREERS 401(K) PLAN 2023 825474145 2024-07-22 EYE TO EYE CAREERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561490
Sponsor’s telephone number 8556736393
Plan sponsor’s address 504 PARK AVE APT 2A, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
EYE TO EYE CAREERS DOS Process Agent 504 Park Ave Apt 2A, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL BASCH Chief Executive Officer 14 HAMMOND STREET #203, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 504 PARK AVE APT 2A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 14 HAMMOND STREET #203, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 14 HAMMOND STREET #203, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-01 Address 504 PARK AVE APT 2A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 504 PARK AVE APT 2A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-05-01 Address 504 Park Ave Apt 2A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2023-09-28 2024-05-01 Address 14 HAMMOND STREET #203, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-05-08 2023-09-28 Address 1640 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-05-08 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501042525 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230928004341 2023-09-28 BIENNIAL STATEMENT 2022-05-01
210915001007 2021-09-15 BIENNIAL STATEMENT 2021-09-15
180508010458 2018-05-08 CERTIFICATE OF INCORPORATION 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224947400 2020-05-07 0202 PPP 504 Park Ave Apt 2A, Brooklyn, NY, 11205-1691
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 4767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11205-1691
Project Congressional District NY-08
Number of Employees 1
NAICS code 561311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4817.8
Forgiveness Paid Date 2021-06-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State