Search icon

J.M. ERLICK INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
11659.00
Total Face Value Of Loan:
11659.00
Date:
2012-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11659
Current Approval Amount:
11659
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11740.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State