Search icon

ERIS PRODUCTIONS, INC.

Company Details

Name: ERIS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2001 (24 years ago)
Date of dissolution: 30 Oct 2002
Entity Number: 2643090
ZIP code: 90401
County: Albany
Place of Formation: California
Address: C/O KEVIN YORN, BARNES MORRIS, 1424 2ND STREET, 3RD FLOOR, SANTA MONICA, CA, United States, 90401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KEVIN YORN, BARNES MORRIS, 1424 2ND STREET, 3RD FLOOR, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2001-05-25 2002-10-30 Address ATT: KEVIN YORN ESQ, 1424 SECOND ST 3RD FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021030000370 2002-10-30 SURRENDER OF AUTHORITY 2002-10-30
010525000319 2001-05-25 APPLICATION OF AUTHORITY 2001-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346618506 2021-03-12 0202 PPP 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21068.86
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State