Search icon

J.M. ERLICK INC.

Company Details

Name: J.M. ERLICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667360
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 6 PARK HILL LANE, LARCHMONT, NY, United States, 10538
Principal Address: 6 PARK HILL LN, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM ERLICK Chief Executive Officer 6 PARK HILL LN, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PARK HILL LANE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1996-09-09 1998-09-09 Address 800 3 AVE 34TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-09-09 1998-09-09 Address 800 3 AVE 34TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-04 1996-09-09 Address 415 EAST 52ND STREET, APARTMENT #11-E, BUILDING C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-09-09 Address 415 EAST 52ND STREET, APARTMENT #11-E, BUILDING C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-09-21 1998-07-21 Address APT.#11-E, BUILDING C, 415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060817002358 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041018002505 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020828002727 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000901002567 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980909002427 1998-09-09 BIENNIAL STATEMENT 1998-09-01
980721000053 1998-07-21 CERTIFICATE OF CHANGE 1998-07-21
960909002097 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931104002613 1993-11-04 BIENNIAL STATEMENT 1993-09-01
920921000240 1992-09-21 CERTIFICATE OF INCORPORATION 1992-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5135937405 2020-05-11 0202 PPP 10 SENECA TRL, HARRISON, NY, 10528
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11659
Loan Approval Amount (current) 11659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11740.89
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State