Search icon

EATILY FOODS LLC

Company Details

Name: EATILY FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421028
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 956 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YS9TQJ38USD7 2022-03-12 956 LEXINGTON AVE, NEW YORK, NY, 10021, 5015, USA 222 YAMATO RD SUITE 106-316, BOCA RATON, FL, 33431, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2018-10-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE ABBONDANTE
Role MEMBER
Address 222 YAMATO RD, SUITE 106-316, BOCA RATON, FL, 33431, USA
Government Business
Title PRIMARY POC
Name GEORGE ABBONDANTE
Role MEMBER
Address 222 YAMATO RD, SUITE 106-316, BOCA RATON, FL, 33431, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
EATILY FOODS LLC DOS Process Agent 956 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
181005010006 2018-10-05 ARTICLES OF ORGANIZATION 2018-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-25 No data 695 PARK AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523697300 2020-04-28 0202 PPP 695 PARK AVE, NEW YORK, NY, 10065-5024
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27010
Loan Approval Amount (current) 27010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10065-5024
Project Congressional District NY-12
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27325.12
Forgiveness Paid Date 2021-07-02
2475378304 2021-01-20 0202 PPS 695 Park Ave, New York, NY, 10065-5024
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27010
Loan Approval Amount (current) 27010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 10065-5024
Project Congressional District NY-12
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27238.83
Forgiveness Paid Date 2021-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State