Search icon

ERCOLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ORNELLA PISANO Chief Executive Officer 5-9 HERKIMER PLACE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-9 HERKIMER PLACE, BROOKLYN, NY, United States, 11216

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942204 0215000 1994-02-28 116 FRANKLIN ST.NY NY 10013, NY, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-28
Case Closed 1994-03-24

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44175
Loan Approval Amount (current) 51835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1072
Project Congressional District NY-07
Number of Employees 7
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52049.54
Forgiveness Paid Date 2021-06-15
3943337205 2020-04-27 0202 PPP 142 W 26th St, New York, NY, 10001-6814
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6814
Project Congressional District NY-12
Number of Employees 6
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57972.78
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State