Search icon

ERXCITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ERXCITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (16 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

National Provider Identifier

NPI Number:
1457668006

Authorized Person:

Name:
PRISCLILA CHEUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126258229

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145390.00
Total Face Value Of Loan:
145390.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145390.00
Total Face Value Of Loan:
145390.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$145,390
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,438.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,388
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$145,390
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,315.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,000
Utilities: $2,500
Rent: $32,128
Healthcare: $762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State