Search icon

ERJO COMPANY LLC

Company Details

Name: ERJO COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103744
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 285 MOTT STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-343-8017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 285 MOTT STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2006082-DCA Inactive Business 2014-04-10 2020-12-15
0968091-DCA Inactive Business 2006-02-27 2012-04-15

Filings

Filing Number Date Filed Type Effective Date
210106060262 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190111060460 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006951 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150122006470 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110211002126 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090109002748 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070125002091 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050128002195 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030127002326 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010109002088 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 285 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 285 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174450 SWC-CIN-INT CREDITED 2020-04-10 323.3999938964844 Sidewalk Cafe Interest for Consent Fee
3165241 SWC-CON-ONL CREDITED 2020-03-03 4957.97021484375 Sidewalk Cafe Consent Fee
3015159 SWC-CIN-INT INVOICED 2019-04-10 316.1400146484375 Sidewalk Cafe Interest for Consent Fee
2998634 SWC-CON-ONL INVOICED 2019-03-06 4846.5 Sidewalk Cafe Consent Fee
2944028 SWC-CON CREDITED 2018-12-13 445 Petition For Revocable Consent Fee
2944027 RENEWAL INVOICED 2018-12-13 510 Two-Year License Fee
2936637 SWC-CIN-INT INVOICED 2018-11-29 310.25 Sidewalk Cafe Interest for Consent Fee
2773122 SWC-CIN-INT CREDITED 2018-04-10 310.260009765625 Sidewalk Cafe Interest for Consent Fee
2753181 SWC-CON-ONL INVOICED 2018-03-01 4756.1298828125 Sidewalk Cafe Consent Fee
2591518 SWC-CIN-INT INVOICED 2017-04-15 303.8399963378906 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676258500 2021-02-24 0202 PPS 285 Mott St, New York, NY, 10012-3430
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47138
Loan Approval Amount (current) 47138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3430
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47416.21
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State