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)
1985-04-19 1995-03-21 Address 89-13 23RD ST., LI 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
110419002603 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090401003135 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070411003224 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050512002191 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030325002504 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471228502 2021-03-03 0202 PPS 3913 23rd St, Long Island City, NY, 11101-4816
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) 117845
Loan Approval Amount (current) 117845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4816
Project Congressional District NY-07
Number of Employees 7
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118629.56
Forgiveness Paid Date 2021-11-03
6526147700 2020-05-01 0202 PPP 3913 23RD ST, LONG ISLAND CITY, NY, 11101-4816
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148489
Loan Approval Amount (current) 148489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4816
Project Congressional District NY-07
Number of Employees 10
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149815.23
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State