Search icon

ER ENERGY SERVICE CORP.

Company Details

Name: ER ENERGY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989743
ZIP code: 11385
County: Westchester
Place of Formation: New York
Principal Address: 71-20 80th Street, Glendale, NY, United States, 11385
Address: 71-20 80th street, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATA SEUBERT Chief Executive Officer 8109 SE RIVERS EDGE STREET, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 71-20 80th street, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2022-06-04 2022-06-04 Address 71-20 80th street, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2022-06-04 2022-06-04 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2022-06-04 2022-06-04 Address 59-23 55TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-06-03 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-18 2022-06-04 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2009-12-09 2022-06-04 Address 59-23 55TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-12-18 2009-12-09 Address 43-20 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-12-18 2009-12-09 Address 43-20 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-12-17 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-17 2013-07-18 Address 161 VICTORY BLVD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220604000571 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
220125000986 2022-01-25 BIENNIAL STATEMENT 2022-01-25
140124002246 2014-01-24 BIENNIAL STATEMENT 2013-12-01
130718001162 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
120329002099 2012-03-29 BIENNIAL STATEMENT 2011-12-01
091209002577 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071218003309 2007-12-18 BIENNIAL STATEMENT 2007-12-01
031217000385 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382837204 2020-04-28 0202 PPP 71-20 80th St, RIDGEWOOD, NY, 11385
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 132600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134180.3
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State