Search icon

ERIC WINTERLING, INC.

Company Details

Name: ERIC WINTERLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987578
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 20TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 20TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ERIC WINTERLING Chief Executive Officer 20 WEST 20TH ST, 5TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-03-05 2014-03-11 Address 20 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-05 2014-03-11 Address 20 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-05 2014-03-11 Address 20WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-01-14 2010-03-05 Address 145 WEST 28TH 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-02 2010-03-05 Address 145 WEST 28TH ST 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-02-27 2010-03-05 Address 145 WEST 28TH ST., 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-02-27 2008-01-14 Address 145 WEST 28TH 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-01-04 2002-01-02 Address 216 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002324 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120209002417 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100305002032 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080114003086 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060217003131 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040116002815 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020102002215 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000321002305 2000-03-21 BIENNIAL STATEMENT 2000-01-01
980227002200 1998-02-27 BIENNIAL STATEMENT 1998-01-01
960104000575 1996-01-04 CERTIFICATE OF INCORPORATION 1996-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618278508 2021-02-24 0202 PPS 20 W 20th St Fl 5TH, New York, NY, 10011-4213
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426977
Loan Approval Amount (current) 426977
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 New York, NEW YORK, NY, 10011-4213
Project Congressional District NY-12
Number of Employees 45
NAICS code 315240
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 430068.79
Forgiveness Paid Date 2021-11-19
2380667200 2020-04-16 0202 PPP 20 W 20TH ST FL 5 TH, NEW YORK, NY, 10011
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494400
Loan Approval Amount (current) 494400
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 315240
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 430922.14
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State