Search icon

ERIC MANAGEMENT CORP.

Company Details

Name: ERIC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1998 (27 years ago)
Entity Number: 2251027
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 657 10TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2023 134001882 2024-04-22 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 TENTH AVENUE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing RICHARD CHIPMAN
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2022 134001882 2023-05-01 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing RICHARD CHIPMAN
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2021 134001882 2022-07-22 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2020 134001882 2021-05-27 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2019 134001882 2020-05-14 ERIC MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2018 134001882 2019-08-20 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2017 134001882 2018-09-04 ERIC MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2016 134001882 2017-04-03 ERIC MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2015 134001882 2016-05-16 ERIC MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913
ERIC MANAGEMENT CORP. 401K PROFIT SHARING PLAN 2014 134001882 2015-09-28 ERIC MANAGEMENT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522220
Sponsor’s telephone number 2129774590
Plan sponsor’s address 657 10TH AVE, NEW YORK, NY, 100362913

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing RICHARD CHIPMAN

Chief Executive Officer

Name Role Address
RICHARD CHIPMAN Chief Executive Officer 657 10TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 10TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-04-27 2014-06-12 Address 657 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-06-12 Address 657 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-04-27 2014-06-12 Address 657 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-04-19 2010-04-27 Address 657 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-04-19 2010-04-27 Address 657 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-20 2010-04-27 Address 657 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002293 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120515002838 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100427002961 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080507002953 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060428002336 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040416002316 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020329002523 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000419002353 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980420000384 1998-04-20 CERTIFICATE OF INCORPORATION 1998-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116388308 2021-01-27 0202 PPS 657 10th Ave, New York, NY, 10036-2913
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84568
Loan Approval Amount (current) 84568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-2913
Project Congressional District NY-12
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85216.74
Forgiveness Paid Date 2021-11-08
1394977304 2020-04-28 0202 PPP 657 TENTH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104635
Loan Approval Amount (current) 104635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105546.61
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State