Search icon

EMERGENCY RESPONSE ANSWERING SERVICE, INC.

Company Details

Name: EMERGENCY RESPONSE ANSWERING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346972
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 1401 route 52, Suite 104, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERGENCY RESPONSE ANSWERING SERVICE,INC DOS Process Agent 1401 route 52, Suite 104, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOHN MIKLITSCH Chief Executive Officer 1401 ROUTE 52, SUITE 104, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-07-28 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-18 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-18 2025-02-27 Address 303 SOUTH BROADWAY / SUITE 103, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003724 2025-02-27 BIENNIAL STATEMENT 2025-02-27
990218000116 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550017108 2020-04-14 0202 PPP 560 WHITE PLAINS RD suite 410, TARRYTOWN, NY, 10591-5113
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87982
Loan Approval Amount (current) 87982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5113
Project Congressional District NY-16
Number of Employees 15
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89037.78
Forgiveness Paid Date 2021-07-12
6724218302 2021-01-27 0202 PPS 560 White Plains Rd Ste 410, Tarrytown, NY, 10591-5179
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87980
Loan Approval Amount (current) 87980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5179
Project Congressional District NY-16
Number of Employees 15
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State