Search icon

ERS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1992 (33 years ago)
Entity Number: 1662435
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 1 ROOSEVELT BOULEVARD, MASSAPEQUA, NY, United States, 11758
Principal Address: 4 WINWARD LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM EZZAT Chief Executive Officer 4 WINDWARD LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ERS SYSTEMS, INC. DOS Process Agent 1 ROOSEVELT BOULEVARD, MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
7L7A7
UEI Expiration Date:
2018-11-20

Business Information

Activation Date:
2017-11-20
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L7A7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-11-21

Contact Information

POC:
IBRAHIM EZZAT

History

Start date End date Type Value
2020-08-05 2021-05-17 Address 1 ROOSEVELT BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-08-04 2021-05-17 Address 1 ROOSEVELT BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-08-04 2016-08-12 Address 1 ROOSEVELT BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2002-07-24 2008-08-04 Address 501 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-07-24 2008-08-04 Address 501 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517002006 2021-05-17 AMENDMENT TO BIENNIAL STATEMENT 2020-08-01
200805061640 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180803006556 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160812006313 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140814006511 2014-08-14 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$122,437
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,139.41
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $122,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State