Search icon

EROM AMERICA CORP

Company Details

Name: EROM AMERICA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2008 (17 years ago)
Date of dissolution: 22 Jun 2010
Entity Number: 3611552
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-11 149TH PL., FL. 2, FLUSHING, NY, United States, 11354
Principal Address: 35-11 149TH ST, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANG HEE LEE DOS Process Agent 35-11 149TH PL., FL. 2, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JANG HEE LEE Chief Executive Officer 35-11 149TH ST, 2ND FL, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
100622000845 2010-06-22 CERTIFICATE OF DISSOLUTION 2010-06-22
100216002359 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080102000941 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3152995009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EROM AMERICA CORP
Recipient Name Raw EROM AMERICA CORP
Recipient DUNS 008872379
Recipient Address 35-11 149TH PL #2FL, FLUSHING, QUEENS, NEW YORK, 11354-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State