Search icon

ERS CONSULTANTS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNUTTJJPV6L6 2025-04-15 11 FORESTER AVE, WARWICK, NY, 10990, 1129, USA 11 FORESTER AVE, WARWICK, NY, 10990, 1129, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2024-04-15
Entity Start Date 1995-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN ANNICARO
Address 11 FORESTER AVE, WARWICK, NY, 10990, USA
Government Business
Title PRIMARY POC
Name KAREN ANNICARO
Address 11 FORESTER AVE, WARWICK, NY, 10990, USA
Past Performance
Title ALTERNATE POC
Name DAVID GRIGGS
Address 11 FORESTER AVE, WARWICK, NY, 10990, USA

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

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)
1997-06-26 2005-06-29 Address 62 CASCADE RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1997-06-26 2007-05-17 Address 62 CASCADE RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1995-05-10 2005-06-29 Address 62 CASCADE ROAD, 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
050629002157 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030514002738 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010525002013 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990608002198 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970626002265 1997-06-26 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065277203 2020-04-28 0202 PPP 11 Forester Ave., Warwick, NY, 10990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13011.33
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3265449 ERS CONSULTANTS, INC - MNUTTJJPV6L6 11 FORESTER AVE, WARWICK, NY, 10990-1129
Capabilities Statement Link -
Phone Number 845-987-1775
Fax Number -
E-mail Address karen@ersconsultants.com
WWW Page -
E-Commerce Website -
Contact Person KAREN ANNICARO
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 9VR21
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State