Search icon

ERS CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920810
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 11 FORESTER AVENUE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FORESTER AVENUE, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
KAREN ANNICARO Chief Executive Officer 11 FORESTER AVENUE, WARWICK, NY, United States, 10990

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KAREN ANNICARO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3265449

Unique Entity ID

Unique Entity ID:
MNUTTJJPV6L6
CAGE Code:
9VR21
UEI Expiration Date:
2025-04-15

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2024-04-15

History

Start date End date Type Value
2013-05-31 2018-02-22 Address 11 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2011-06-01 2013-05-31 Address 11 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-06-01 Address 11 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-06-29 2007-05-17 Address 11 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2005-06-29 2007-05-17 Address 11 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180222006116 2018-02-22 BIENNIAL STATEMENT 2017-05-01
130531002229 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110601002486 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090423002748 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070517002133 2007-05-17 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
12900.00
Total Face Value Of Loan:
12900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,011.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $12,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State