Search icon

ERLIN OF LONG ISLAND, INCORPORATED

Company Details

Name: ERLIN OF LONG ISLAND, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848842
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 857 N RICHMOND AVE, LINDENHURST, NY, United States, 11757
Principal Address: 251 MADISON AVE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 857 N RICHMOND AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JAMES C FORMONT Chief Executive Officer 251 MADISON AVE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2021-10-09 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-13 2010-08-18 Address 527 W WALNUT ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-09-13 2010-08-18 Address 527 W WALNUT ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-09-13 2010-08-18 Address 857 N RICHMOND AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1994-08-31 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-31 1996-09-13 Address 1A SOUTH CHICAGO AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006594 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100818002703 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080729003049 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060727003015 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040831002140 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020722002394 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000727002508 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980910002452 1998-09-10 BIENNIAL STATEMENT 1998-08-01
960913002147 1996-09-13 BIENNIAL STATEMENT 1996-08-01
940831000241 1994-08-31 CERTIFICATE OF INCORPORATION 1994-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803408402 2021-02-09 0235 PPS 857 N Richmond Ave, Lindenhurst, NY, 11757-3008
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195847
Loan Approval Amount (current) 195847
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3008
Project Congressional District NY-02
Number of Employees 13
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197179.85
Forgiveness Paid Date 2021-10-19
2235987108 2020-04-10 0235 PPP 857 N Richmond Avenue, LINDENHURST, NY, 11757-3008
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157137.5
Loan Approval Amount (current) 157137.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-3008
Project Congressional District NY-02
Number of Employees 12
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158134.19
Forgiveness Paid Date 2020-12-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State