Search icon

EROS, INC.

Company Details

Name: EROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107456
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 349 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-251-9669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1263106-DCA Inactive Business 2007-08-01 2008-09-30

Filings

Filing Number Date Filed Type Effective Date
040928000705 2004-09-28 CERTIFICATE OF INCORPORATION 2004-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
840970 ADDTLROOM INVOICED 2007-08-01 90 Cabaret Additional Room Fee
840969 LICENSE INVOICED 2007-08-01 600 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000138400 2021-02-07 0202 PPP 2285, BROOKLYN, NY, 11229
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229
Project Congressional District NY-08
Number of Employees 1
NAICS code 444110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20912.61
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State