Search icon

ETRE ASSOCIATES, LTD.

Headquarter

Company Details

Name: ETRE ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896597
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SAMUEL ETRE Chief Executive Officer 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0529484
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133812041
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-03 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001254 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230913001713 2023-09-13 BIENNIAL STATEMENT 2023-02-01
190205061241 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006095 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007037 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
101400.00
Total Face Value Of Loan:
101400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-25
Type:
Unprog Rel
Address:
1980 CROMPOND RD., CORTLANDT MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-18
Type:
Referral
Address:
WEST MAIN STREET AND GREEN STREET, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-21
Type:
Planned
Address:
632 S. BEDFORD RD., BEDFORD, NY, 10506
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-02-13
Type:
Planned
Address:
580 WHITE PLAINS POAST ROAD, EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101400
Current Approval Amount:
101400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102075.07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State