Search icon

ERBLIN CORP.

Company Details

Name: ERBLIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419287
ZIP code: 11710
County: Queens
Place of Formation: New York
Principal Address: 175-63 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Address: 1602 BELLMORE ROAD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERBLIN CORP. DOS Process Agent 1602 BELLMORE ROAD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ARBEN MIFTARALLARI Chief Executive Officer 175-63 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2008-10-29 2010-11-05 Address 175-63 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-10-29 2016-10-14 Address 175-63 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2006-10-19 2008-10-29 Address 175-63 HILLSIDE AVENUE, JAMAICA, NY, 00000, USA (Type of address: Service of Process)
2006-10-02 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-02 2006-10-19 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014006060 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141209007473 2014-12-09 BIENNIAL STATEMENT 2014-10-01
121019002017 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101105002252 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081029002166 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061019000363 2006-10-19 CERTIFICATE OF CHANGE 2006-10-19
061002000174 2006-10-02 CERTIFICATE OF INCORPORATION 2006-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419967305 2020-05-02 0202 PPP 17563 HILLSIDE AVE, JAMAICA, NY, 11432-5724
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31812
Loan Approval Amount (current) 31812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-5724
Project Congressional District NY-05
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32071.73
Forgiveness Paid Date 2021-02-25
6241928309 2021-01-26 0202 PPS 17563 Hillside Ave, Jamaica, NY, 11432-5724
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38607
Loan Approval Amount (current) 38607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5724
Project Congressional District NY-05
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38836.53
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State