Search icon

EFG16 CORP

Company Details

Name: EFG16 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534441
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 99 AVON CIR., APT. D, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
EFG16 CORP DOS Process Agent 99 AVON CIR., APT. D, RYE BROOK, NY, United States, 10573

Agent

Name Role Address
EILEEN DEL MONACO Agent 99 AVON CIR., APT. D, RYE BROOK, NY, 10573

Filings

Filing Number Date Filed Type Effective Date
190416010022 2019-04-16 CERTIFICATE OF INCORPORATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236528406 2021-02-08 0202 PPS 335 Downing Dr, Yorktown Heights, NY, 10598-4413
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57837
Loan Approval Amount (current) 57837
Undisbursed Amount 0
Franchise Name Huntington Learning Center
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4413
Project Congressional District NY-17
Number of Employees 21
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58200.7
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State