Search icon

ETR, INC.

Company Details

Name: ETR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761385
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 114 forest avenue, GLEN COVE, NY, United States, 11542
Principal Address: 114 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAIRE GANGI DOS Process Agent 114 forest avenue, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
CLAIRE GANGI Chief Executive Officer 114 FOREST AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 114 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-01-13 Address 114 forest avenue, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2024-03-21 2024-03-21 Address 114 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-13 Address 114 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113002788 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240321003975 2024-03-13 CERTIFICATE OF CHANGE BY AGENT 2024-03-13
230109002745 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210104063074 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060955 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170131006063 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150311006304 2015-03-11 BIENNIAL STATEMENT 2015-01-01
130607002252 2013-06-07 BIENNIAL STATEMENT 2013-01-01
090109000575 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791617708 2020-05-01 0235 PPP 1A SCHOOLHOUSE HILL RD, GLENWOOD LANDING, NY, 11547
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199702
Loan Approval Amount (current) 199702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENWOOD LANDING, NASSAU, NY, 11547-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201925.46
Forgiveness Paid Date 2021-06-15
6763808305 2021-01-27 0235 PPS 114 Forest Ave, Glen Cove, NY, 11542-2033
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234202
Loan Approval Amount (current) 234202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2033
Project Congressional District NY-03
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235431.56
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State