Search icon

LOLA EHRLICH, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LOLA EHRLICH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1988 (37 years ago)
Entity Number: 1295262
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 7 ST NICHOLAS AVENUE / 3RD FL, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA DOLORES EHRLICH DOS Process Agent 7 ST NICHOLAS AVENUE / 3RD FL, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARIA DOLORES EHRLICH Chief Executive Officer 7 ST NICHOLAS AVENUE / 3RD FL, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
133485414
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-09 2010-09-17 Address 7 ST. NICHOLAS AVE, 3RD FL, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2008-09-09 2010-09-17 Address 7 ST. NICHOLAS AVE, 3RD FL, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2008-09-09 2010-09-17 Address 7 ST NICHOLAS AVE, 3RD FL, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2002-08-26 2008-09-09 Address 535 EITHTH AVE, 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-08-26 2008-09-09 Address 535 EIGHTH AVE, 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140929006227 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120925006240 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100917002462 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002487 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060821002033 2006-08-21 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-22
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:
90732.00
Total Face Value Of Loan:
90732.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90732
Current Approval Amount:
90732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91579.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State