Search icon

ERNYY & CO ACCOUNTING SERVICES INC.

Company Details

Name: ERNYY & CO ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3957042
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 114-116 DITMAS AVE 2, FLOOR 2, BROOKLYN, NY, United States, 11218
Principal Address: 114-116 DITMAS AVE, FLOOR 2, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNYY & CO ACCOUNTING SERVICES INC. DOS Process Agent 114-116 DITMAS AVE 2, FLOOR 2, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
FRIEDA ZAVUROVA Chief Executive Officer 114-116 DITMAS AVE, FLOOR 2, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2018-09-12 2020-08-12 Address 114-116 DITMAS AVE, FLOOR 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-06-04 2018-09-12 Address 423 OCEAN PKWAY, 1B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-06-04 2018-09-12 Address 423 OCEAN PARKWAY, 1B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2010-06-02 2018-09-12 Address 423 OCEAN PARKWAY 1B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060644 2020-08-12 BIENNIAL STATEMENT 2020-06-01
180912002027 2018-09-12 BIENNIAL STATEMENT 2018-06-01
120604006234 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100602000735 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6893677207 2020-04-28 0202 PPP 114-116 DITMAS AVE 2, BROOKLYN, NY, 11218
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457.5
Loan Approval Amount (current) 6457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6522.97
Forgiveness Paid Date 2021-05-27
4600088506 2021-02-26 0202 PPS 114-116 DITMAS AVE 2 FL, BROOKLYN, NY, 11218
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9486.22
Forgiveness Paid Date 2022-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State