Search icon

ERXCITY CORP.

Company Details

Name: ERXCITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3899024
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 185 CANAL ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-8339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERXCITY CORP DOS Process Agent 185 CANAL ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PRISCILLA TSANG Chief Executive Officer 185 CANAL ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1474416-DCA Inactive Business 2013-09-30 2016-12-31

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 185 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-02-27 2024-05-23 Address 185 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-27 2024-05-23 Address 185 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-11 2014-02-27 Address 185 CANAL ST SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-01-11 2014-02-27 Address 185 CANAL ST SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-11 2014-02-27 Address 185 CANAL ST SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-01-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-12 2012-01-11 Address 185 CANAL STREET STE 700, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001524 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140227002191 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120111003051 2012-01-11 BIENNIAL STATEMENT 2012-01-01
100112000989 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-30 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-05 No data 185 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663447 CL VIO INVOICED 2017-09-07 175 CL - Consumer Law Violation
2345974 LICENSEDOC15 INVOICED 2016-05-13 15 License Document Replacement
1872050 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
1256141 LICENSE INVOICED 2013-09-30 63.75 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667928410 2021-02-09 0202 PPS 185 CANAL STREET STORE E, NEW YORK, NY, 10013
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145390
Loan Approval Amount (current) 145390
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146438.83
Forgiveness Paid Date 2021-11-03
1923187702 2020-05-01 0202 PPP 185 CANAL STREET STORE E, NEW YORK, NY, 10013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145390
Loan Approval Amount (current) 145390
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146315.55
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State