Search icon

EAS 11 INC.

Company Details

Name: EAS 11 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2020 (5 years ago)
Entity Number: 5681108
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 18 talley rd, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 talley rd, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2020-01-03 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2023-02-10 Address 125 OCEANA DR. EAST, APT. 2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210000687 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
200103000189 2020-01-03 CERTIFICATE OF INCORPORATION 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294368906 2021-04-28 0202 PPP 5160 Kings Plz, Brooklyn, NY, 11234-5214
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5214
Project Congressional District NY-08
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7327.24
Forgiveness Paid Date 2021-10-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State