Search icon

E & JERYG MANAGEMENT CORP.

Company Details

Name: E & JERYG MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078492
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: P.O. BOX 300462, BROOKLYN, NY, United States, 11230
Principal Address: 340 FIFTH AVE, STE 204, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & JERYG MANAGEMENT CORP. DOS Process Agent P.O. BOX 300462, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
DOV SANDBERG Chief Executive Officer PO BOX 300462, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2003-05-22 2024-02-12 Address P.O. BOX 300462, BROOKLYN, NY, 11230, 0462, USA (Type of address: Service of Process)
1986-04-30 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-30 2003-05-22 Address 29-28 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003645 2024-02-12 BIENNIAL STATEMENT 2024-02-12
030522000471 2003-05-22 CERTIFICATE OF CHANGE 2003-05-22
B369631-3 1986-06-13 CERTIFICATE OF AMENDMENT 1986-06-13
B352766-3 1986-04-30 CERTIFICATE OF INCORPORATION 1986-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776528505 2021-03-01 0202 PPS 127 Beverley Rd, Brooklyn, NY, 11218-3913
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) 222732.56
Loan Approval Amount (current) 222732.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3913
Project Congressional District NY-09
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224416.78
Forgiveness Paid Date 2021-12-06
6399307206 2020-04-28 0202 PPP 127 BEVERLY ROAD, BROOKLYN, NY, 11218
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162723
Loan Approval Amount (current) 162723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164689.05
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State