Search icon

EYERIS INDUSTRIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EYERIS INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326181
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 318 CENTER STREET, WESTBURY, NY, United States, 11590
Principal Address: 318 center street, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYERIS INDUSTRIES LTD. DOS Process Agent 318 CENTER STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ZANETA WILLIAMS Chief Executive Officer 318 CENTER STREET, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
844-635-1437
Contact Person:
ZANETA WILLIAMS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2443025

Unique Entity ID

Unique Entity ID:
WEENHKNJ7RF7
CAGE Code:
8M8V2
UEI Expiration Date:
2026-04-28

Business Information

Division Name:
EYERIS INDUSTRIES LTD
Division Number:
EYERIS IND
Activation Date:
2025-04-30
Initial Registration Date:
2020-03-15

History

Start date End date Type Value
2006-02-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-27 2024-05-03 Address 318 CENTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004239 2024-05-03 BIENNIAL STATEMENT 2024-05-03
060227000724 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02421CPRW01400
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
17957.00
Base And Exercised Options Value:
17957.00
Base And All Options Value:
17957.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-04-14
Description:
REPAIR OVERHEAD DOOR AT BOATHOUSE JONES BEACH AAT USCG STA JONES BEACH.
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
140P4520C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
32001.00
Base And Exercised Options Value:
32001.00
Base And All Options Value:
32001.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-24
Description:
140P4520C0035: SAHI-REPLACE OOM CIRCULATOR PUMPS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125373.00
Total Face Value Of Loan:
125373.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$125,373
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $125,369
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State