Search icon

E.R.P.S., INC.

Company Details

Name: E.R.P.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290686
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1580 DAHILL RD 2ND FL, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEONORA RIVKIN Chief Executive Officer 1580 DAHILL RD 2ND FL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
E.R.P.S., INC. DOS Process Agent 1580 DAHILL RD 2ND FL, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2015-12-01 2017-12-04 Address 1716 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-01-09 2015-12-01 Address 1716 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-01-09 2017-12-04 Address 1716 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-01-09 2017-12-04 Address 1716 BATH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-07-01 2012-01-09 Address 1724 BATH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-07-01 2012-01-09 Address 1724 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-01-09 Address 1724 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2007-12-14 2010-07-01 Address 2225 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-12-14 2010-07-01 Address 2225 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-12-08 2010-07-01 Address 2225 65 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060357 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006959 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006133 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140306002747 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120109002302 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100701002984 2010-07-01 BIENNIAL STATEMENT 2009-12-01
071214002472 2007-12-14 BIENNIAL STATEMENT 2007-12-01
051208000897 2005-12-08 CERTIFICATE OF INCORPORATION 2005-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964117710 2020-05-01 0202 PPP 1580 DAHILL RD # 2, BROOKLYN, NY, 11204
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73067
Loan Approval Amount (current) 73067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73548.35
Forgiveness Paid Date 2020-12-30
6205698304 2021-01-26 0202 PPS 1580 Dahill Rd Ste 2, Brooklyn, NY, 11204-3578
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73067
Loan Approval Amount (current) 73067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3578
Project Congressional District NY-09
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73719.41
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State