Search icon

ERP SOFTWARE SOLUTIONS, INC.

Company Details

Name: ERP SOFTWARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681428
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 138 BOWBELL ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BOWBELL ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2001-09-18 2013-12-20 Address 24 KATHWOOD ROAD, WHITE PLAINS, NY, 10607, 1132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000148 2013-12-20 CERTIFICATE OF AMENDMENT 2013-12-20
010918000715 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6707527706 2020-05-01 0202 PPP 138 Bowbell Road, White Plains, NY, 10607
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.31
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State