Name: | ERCOLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1986 (39 years ago) |
Entity Number: | 1096976 |
ZIP code: | 11216 |
County: | New York |
Place of Formation: | New York |
Address: | 5-9 HERKIMER PLACE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORNELLA PISANO | Chief Executive Officer | 5-9 HERKIMER PLACE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-9 HERKIMER PLACE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 10 JAY ST, STE 803, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 5-9 HERKIMER PLACE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-26 | 2024-10-09 | Address | 10 JAY ST, STE 803, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2024-10-09 | Address | 10 JAY ST, STE 803, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1986-07-11 | 2008-12-26 | Address | 530 EAST 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1986-07-11 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002118 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
220214003113 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
100810002553 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
081226002290 | 2008-12-26 | BIENNIAL STATEMENT | 2008-07-01 |
B379422-4 | 1986-07-11 | CERTIFICATE OF INCORPORATION | 1986-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106942204 | 0215000 | 1994-02-28 | 116 FRANKLIN ST.NY NY 10013, NY, NY, 10013 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1117138308 | 2021-01-16 | 0202 | PPS | 63 Flushing Ave Unit 212 Spc 202, Brooklyn, NY, 11205-1072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3943337205 | 2020-04-27 | 0202 | PPP | 142 W 26th St, New York, NY, 10001-6814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State