Search icon

EERS MANAGEMENT CORP.

Company Details

Name: EERS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Entity Number: 2087205
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 80 CUTTER MILL RD, STE 402, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
RONALD SWARTZ Chief Executive Officer 80 CUTTER MILL RD, STE 402, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-02-18 2015-02-11 Address 80 CUTTER MILL RD, STE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-11-25 2005-02-18 Address 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211000731 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
130104002250 2013-01-04 BIENNIAL STATEMENT 2012-11-01
110107002426 2011-01-07 BIENNIAL STATEMENT 2010-11-01
081112003086 2008-11-12 BIENNIAL STATEMENT 2008-11-01
070828002724 2007-08-28 BIENNIAL STATEMENT 2006-11-01
050218002265 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021122000715 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22
001117002389 2000-11-17 BIENNIAL STATEMENT 2000-11-01
990127002332 1999-01-27 BIENNIAL STATEMENT 1998-11-01
961125000336 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491067304 2020-04-28 0235 PPP 175 Roslyn Road, Roslyn Heights, NY, 11577
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169160
Loan Approval Amount (current) 169160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171241.61
Forgiveness Paid Date 2021-08-05
7922358903 2021-05-11 0235 PPS 175 Roslyn Rd, Roslyn Heights, NY, 11577-1315
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156874
Loan Approval Amount (current) 156874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1315
Project Congressional District NY-03
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157911.11
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State