Search icon

EFFICIENT AUTOMATED MACHINE CORP.

Company Details

Name: EFFICIENT AUTOMATED MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990797
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-13 23 ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 39-13 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFFICIENT AUTOMATED MACHINE CORP. DOS Process Agent 39-13 23 ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT CALLEJA Chief Executive Officer 39-13 23 ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2013-04-05 2021-04-02 Address 39-13 23 ST., LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1997-05-02 2013-04-05 Address C/O EDWARD CALLEJA, 39-13 23 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-03-21 2013-04-05 Address 25-42 23RD ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1995-03-21 2001-05-04 Address 7 RIDGE DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1995-03-21 1997-05-02 Address EDWARD CALLEJA, 39-13 235TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060009 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060502 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006058 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006209 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006721 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117845.00
Total Face Value Of Loan:
117845.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148489.00
Total Face Value Of Loan:
148489.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117845
Current Approval Amount:
117845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118629.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148489
Current Approval Amount:
148489
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149815.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State