Search icon

ERRIC SORELLE STUDIOS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-0.01
Total Face Value Of Loan:
62558.77

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62558.78
Current Approval Amount:
62558.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63016.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State