Search icon

ERP HALLS LLC

Company Details

Name: ERP HALLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2005 (20 years ago)
Entity Number: 3272769
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 175 GREAT NECK ROAD SUITE 307, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 GREAT NECK ROAD SUITE 307, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
131010006678 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111012002664 2011-10-12 BIENNIAL STATEMENT 2011-10-01
091005002273 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071012002334 2007-10-12 BIENNIAL STATEMENT 2007-10-01
060130001533 2006-01-30 AFFIDAVIT OF PUBLICATION 2006-01-30
060130001531 2006-01-30 AFFIDAVIT OF PUBLICATION 2006-01-30
051025000376 2005-10-25 ARTICLES OF ORGANIZATION 2005-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838087707 2020-05-01 0235 PPP 175 GREAT NECK RD SUITE 307, GREAT NECK, NY, 11021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
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 7208.98
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State