Search icon

EGLISAU ESTATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EGLISAU ESTATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654092
ZIP code: 11354
County: New York
Place of Formation: New York
Principal Address: 136-20 38TH AVE, #11D, FLUSHING, NY, United States, 11354
Address: C/O ALISON G FUNG, 136-20 38TH AVE, #11D, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON G. FUNG Chief Executive Officer C/O ALISON G FUNG, 136-20 38TH AVE, #11D, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALISON G FUNG, 136-20 38TH AVE, #11D, FLUSHING, NY, United States, 11354

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALISON FUNG
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2015166
Trade Name:
EGLISAU ESTATES LTD

Unique Entity ID

Unique Entity ID:
M7LNBJ7J2TW3
CAGE Code:
7KR43
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
EGLISAU ESTATES LTD
Activation Date:
2025-05-26
Initial Registration Date:
2016-03-04

Commercial and government entity program

CAGE number:
7KR43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
ALISON G. FUNG

History

Start date End date Type Value
2011-04-26 2018-05-23 Address 136-20 38TH AVE, #11D, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-04-26 2018-05-23 Address C/O ALISON G FUNG, 136-20 38TH AVE, #11D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-03-18 2011-04-26 Address STEPHEN G FUNG, 55 OLIVE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-03-18 2011-04-26 Address 55 OLIVE PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-03-18 2011-04-26 Address 55 OLIVE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523006309 2018-05-23 BIENNIAL STATEMENT 2016-10-01
150916006045 2015-09-16 BIENNIAL STATEMENT 2014-10-01
121005006645 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110426002888 2011-04-26 BIENNIAL STATEMENT 2010-10-01
030318002293 2003-03-18 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137400.00
Total Face Value Of Loan:
137400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State