Search icon

ENERGY RESOURCE MANAGEMENT LLC

Company Details

Name: ENERGY RESOURCE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727705
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 137 RED MILLS ROAD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
SUSAN ORCHANT DOS Process Agent 137 RED MILLS ROAD, WALLKILL, NY, United States, 12589

Filings

Filing Number Date Filed Type Effective Date
101028002644 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090225000037 2009-02-25 CERTIFICATE OF PUBLICATION 2009-02-25
081002000322 2008-10-02 ARTICLES OF ORGANIZATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102377302 2020-05-01 0202 PPP 2109 BROADWAY APT#918, NEW YORK, NY, 10023-2142
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51677
Loan Approval Amount (current) 51677
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-2142
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21077.62
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State