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)
2009-02-12 2011-03-11 Address 31-20 60 STREET, 2 FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2009-02-12 2011-03-11 Address 31-20 60 STREET, 2 FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-02-27 2011-03-11 Address 31-20 60TH STREET, WOODSIDE, NY, 11377, 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
090212002212 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070227000585 2007-02-27 CERTIFICATE OF INCORPORATION 2007-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235868505 2021-02-25 0202 PPS 51-2251- Northern Blvd, Woodside, NY, 11377
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28745.06
Loan Approval Amount (current) 28745.06
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28972.63
Forgiveness Paid Date 2022-01-03
6816977210 2020-04-28 0202 PPP 51-2251- Northern Blvd, WOODSIDE, NY, 11377
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) 24639
Loan Approval Amount (current) 24639
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24862.12
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State