Search icon

ERS ENTERPRISES INC.

Company Details

Name: ERS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641711
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O THE CLARKES GROUP LLC, 601 W 26TH ST SUITE 1245, NEW YORK, NY, United States, 10001
Principal Address: 48 WEST 63RD ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-957-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING STURM Chief Executive Officer 48 WEST 63RD ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE CLARKES GROUP LLC, 601 W 26TH ST SUITE 1245, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131172 No data Alcohol sale 2023-09-29 2023-09-29 2025-10-31 44 W 63RD STREET, NEW YORK, New York, 10023 Restaurant
0423-23-129891 No data Alcohol sale 2023-09-29 2023-09-29 2025-10-31 44 W 63RD STREET, NEW YORK, New York, 10023 Additional Bar
1229629-DCA Inactive Business 2006-06-07 No data 2021-05-15 No data No data
0895537-DCA Inactive Business 2005-02-18 No data 2007-04-15 No data No data

History

Start date End date Type Value
1992-06-04 2018-06-25 Address 6TH FLOOR EAST WING ELEVATOR, 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625002009 2018-06-25 BIENNIAL STATEMENT 2018-06-01
990105002364 1999-01-05 BIENNIAL STATEMENT 1998-06-01
960628002126 1996-06-28 BIENNIAL STATEMENT 1996-06-01
920604000449 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-07 No data 44 W 63RD ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174674 SWC-CIN-INT CREDITED 2020-04-10 2570.760009765625 Sidewalk Cafe Interest for Consent Fee
3164815 SWC-CON-ONL CREDITED 2020-03-03 39411.62890625 Sidewalk Cafe Consent Fee
3126309 SWC-CIN-INT INVOICED 2019-12-12 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3062813 RENEWAL INVOICED 2019-07-17 510 Two-Year License Fee
3015681 SWC-CIN-INT INVOICED 2019-04-10 2512.949951171875 Sidewalk Cafe Interest for Consent Fee
2998189 SWC-CON-ONL INVOICED 2019-03-06 38525.5390625 Sidewalk Cafe Consent Fee
2773750 SWC-CIN-INT INVOICED 2018-04-10 2466.1201171875 Sidewalk Cafe Interest for Consent Fee
2752554 SWC-CON-ONL INVOICED 2018-03-01 37807.19921875 Sidewalk Cafe Consent Fee
2705090 SWC-CONADJ INVOICED 2017-12-04 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2673064 RENEWAL INVOICED 2017-10-03 510 Two-Year License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State