Search icon

ERINA CORP.

Company Details

Name: ERINA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482133
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5122 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERINA CORP. DOS Process Agent 5122 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DALIA PARVIN Chief Executive Officer 5122 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2017-11-08 2019-11-06 Address 5122 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-11-08 2021-06-16 Address 5122 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-03-11 2017-11-08 Address 31-72 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2011-03-11 2017-11-08 Address 31-72 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-03-11 2017-11-08 Address 31-72 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060282 2021-06-16 BIENNIAL STATEMENT 2021-02-01
191106060638 2019-11-06 BIENNIAL STATEMENT 2019-02-01
171108006177 2017-11-08 BIENNIAL STATEMENT 2017-02-01
130301002062 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110311002134 2011-03-11 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
171950.94
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
28745.06
Total Face Value Of Loan:
28745.06
Date:
2020-04-28
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:
24639.00
Total Face Value Of Loan:
24639.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
173000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24639
Current Approval Amount:
24639
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24862.12
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28745.06
Current Approval Amount:
28745.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28972.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State