Search icon

ERIN SNOW LTD.

Company Details

Name: ERIN SNOW LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2003 (22 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 2928739
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022
Principal Address: 14 EAST 4TH STREET, SUITE 509, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ERIN HOOKS Agent 666 GREENWICH STREET, #623, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
ERIN SNOW LTD DOS Process Agent 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ERIN ISAKOV Chief Executive Officer 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-23 2011-07-26 Address 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-07-23 2011-07-26 Address 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-07-23 2011-07-26 Address 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2005-10-25 2007-07-23 Address 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Principal Executive Office)
2005-10-25 2007-07-23 Address 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Chief Executive Officer)
2005-10-25 2007-07-23 Address 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Service of Process)
2003-07-10 2021-09-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2003-07-10 2005-10-25 Address 666 GREENWICH STREET, #623, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315000250 2023-03-10 CERTIFICATE OF MERGER 2023-03-10
210727000950 2021-07-27 BIENNIAL STATEMENT 2021-07-27
130812002210 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110726002831 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002314 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070723002658 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051025002794 2005-10-25 BIENNIAL STATEMENT 2005-07-01
030710000007 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045048307 2021-01-29 0202 PPS 140 E 56th St Apt 3A, New York, NY, 10022-3624
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34912.5
Loan Approval Amount (current) 34912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
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, 10022-3624
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35077.98
Forgiveness Paid Date 2021-07-27
7635947305 2020-04-30 0202 PPP 140 E. 56th Street, 3A, NEW YORK, NY, 10022-3624
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34912
Loan Approval Amount (current) 34912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-3624
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35216.12
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Feb 2025

Sources: New York Secretary of State