Search icon

ERICEIRA, INC.

Company Details

Name: ERICEIRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097766
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 54 E JERICHO TPKE, MINEOLA, NY, United States, 11501
Address: 54 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICEIRA, INC. DOS Process Agent 54 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PAULA REGO Chief Executive Officer 54 E JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-02-17 2007-01-09 Address 54 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-02-17 2007-01-09 Address 54 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-02-23 2005-02-17 Address 54 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-02-17 Address 54 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1997-01-02 2021-01-13 Address 54 E. JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060053 2021-01-13 BIENNIAL STATEMENT 2021-01-01
170103007630 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006769 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130129002171 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110228002546 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090209002112 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070109002737 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050217002529 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030114002092 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010109002402 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9978458308 2021-01-31 0235 PPS 54 E Jericho Tpke, Mineola, NY, 11501-3141
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85450
Loan Approval Amount (current) 85450
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 Mineola, NASSAU, NY, 11501-3141
Project Congressional District NY-03
Number of Employees 13
NAICS code 311812
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 86115.28
Forgiveness Paid Date 2021-11-16
3041297708 2020-05-01 0235 PPP 54 E JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56875
Loan Approval Amount (current) 56875
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 311811
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 57534.56
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State