Search icon

LINDA ERRANTE PUBLIC RELATIONS INC.

Company Details

Name: LINDA ERRANTE PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922278
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 9 SONOMA RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA ERRANTE Chief Executive Officer 9 SONOMA RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SONOMA RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1999-05-26 2011-06-06 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1999-05-26 2011-06-06 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1999-05-26 2011-06-06 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1997-06-24 1999-05-26 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1997-06-24 1999-05-26 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1997-06-24 1999-05-26 Address 9 SONOMA RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1995-05-15 1997-06-24 Address 227 BUTTONWOOD AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002053 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110606002324 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090511002997 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070529002513 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050714002335 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030508002814 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010531002525 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990526002457 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970624002148 1997-06-24 BIENNIAL STATEMENT 1997-05-01
950515000490 1995-05-15 CERTIFICATE OF INCORPORATION 1995-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802018401 2021-02-09 0202 PPS 9 Sonoma Rd Ste 100, Cortlandt Manor, NY, 10567-5129
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49242
Loan Approval Amount (current) 49242
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 N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-5129
Project Congressional District NY-17
Number of Employees 3
NAICS code 541820
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 49774.17
Forgiveness Paid Date 2022-03-15
2724767701 2020-05-01 0202 PPP 9 SONOMA RD SUITE 100, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34757
Loan Approval Amount (current) 34757
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 N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 3
NAICS code 541820
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 35143.98
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State