Search icon

ERRIC SORELLE STUDIOS, INC.

Company Details

Name: ERRIC SORELLE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1986 (39 years ago)
Date of dissolution: 03 May 2024
Entity Number: 1053175
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 107 SHORE COURT, COPIAGUE HARBOR, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
VIRGINIA PESHKIN Chief Executive Officer 207 STILLWELL LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1994-02-02 2024-05-14 Address 215 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-07-15 2024-05-14 Address 207 STILLWELL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-07-15 1994-02-02 Address 207 STILLWELL LANE, SYOSSET, NY, 11791, 1913, USA (Type of address: Principal Executive Office)
1993-07-15 1994-02-02 Address PO BOX 521, SYOSSET, NY, 11791, 1913, USA (Type of address: Service of Process)
1986-01-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-27 1993-07-15 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002555 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
940202002163 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930715002397 1993-07-15 BIENNIAL STATEMENT 1993-01-01
B314766-4 1986-01-27 CERTIFICATE OF INCORPORATION 1986-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410047705 2020-05-01 0235 PPP 215 W Hoffman Ave, Lindenhurst, NY, 11757
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62558.78
Loan Approval Amount (current) 62558.77
Undisbursed Amount 0
Franchise Name -
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 Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63016.87
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State