Search icon

E R B GEM CORP.

Company Details

Name: E R B GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301023
ZIP code: 11220
County: New York
Place of Formation: New York
Principal Address: 7 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017
Address: 254 47TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JONATHAN J KAIMAN DOS Process Agent 254 47TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MOSHE BARUKH SHARBAT Chief Executive Officer 7 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 7 EAST 47TH ST 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-01-18 2024-04-09 Address 7 EAST 47TH ST 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-01-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-05 2024-04-09 Address 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003184 2024-04-09 BIENNIAL STATEMENT 2024-04-09
120123002329 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100319003462 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080118002103 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060105000138 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251567304 2020-05-01 0202 PPP 20 West 47th Street Suite 900, New York, NY, 10036
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24955
Loan Approval Amount (current) 24955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25192.07
Forgiveness Paid Date 2021-04-15
5887738305 2021-01-26 0202 PPS 20 W 47th St Ste 900, New York, NY, 10036-3303
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25955
Loan Approval Amount (current) 25955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3303
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26119.38
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State