Search icon

ERH FUNDING, INC.

Company Details

Name: ERH FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 04 Aug 2022
Entity Number: 2511825
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590
Address: P.O. BOX 1635, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1635, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
EDWARD R HOGAN JR. Chief Executive Officer 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2002-04-23 2023-01-07 Address 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-05-18 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-18 2023-01-07 Address P.O. BOX 1635, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000252 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
160511007017 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006613 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002190 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100520002754 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080512003476 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060510002079 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002060 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002771 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000518000823 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4546147709 2020-05-01 0202 PPP 766 SARGEANT PALMATEER WAY, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20848
Loan Approval Amount (current) 20848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21063.91
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State