Search icon

EXECUTIVE RESOURCES WORLDWIDE LLC

Company Details

Name: EXECUTIVE RESOURCES WORLDWIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137724
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 5 BOB WHITE COURT, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
JACK LAZARUS Agent 5 BOB WHITE COURT, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 BOB WHITE COURT, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
201204061508 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006552 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205007216 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006319 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121224006111 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110120002327 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081125002793 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061215002453 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041214000763 2004-12-14 ARTICLES OF ORGANIZATION 2004-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852238508 2021-03-10 0235 PPS 5 Bob White Ct, East Hampton, NY, 11937-3910
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6055
Loan Approval Amount (current) 6055
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 East Hampton, SUFFOLK, NY, 11937-3910
Project Congressional District NY-01
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6092.09
Forgiveness Paid Date 2021-10-25
9140148109 2020-07-27 0235 PPP 5 BOB WHITE CT, EAST HAMPTON, NY, 11937-3910
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5677
Loan Approval Amount (current) 5677
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 EAST HAMPTON, SUFFOLK, NY, 11937-3910
Project Congressional District NY-01
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5715.02
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State