Name: | E. & R. HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1976 (49 years ago) |
Entity Number: | 396658 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 118-21 queens blvd, ste 416, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELUSHA SAMUEL | Chief Executive Officer | 118-21 QUEENS BLVD, STE 416, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-21 queens blvd, ste 416, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-01-11 | Address | 118-21 QUEENS BLVD, STE 416, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-01-11 | Address | 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-31 | 2023-01-11 | Address | 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-07-31 | 2023-01-11 | Address | 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1976-04-08 | 2022-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-04-08 | 2017-07-31 | Address | 393 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111000639 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-11 |
170731002062 | 2017-07-31 | BIENNIAL STATEMENT | 2016-04-01 |
20080919020 | 2008-09-19 | ASSUMED NAME CORP DISCONTINUANCE | 2008-09-19 |
20071128016 | 2007-11-28 | ASSUMED NAME CORP INITIAL FILING | 2007-11-28 |
A307433-3 | 1976-04-12 | CERTIFICATE OF AMENDMENT | 1976-04-12 |
A306650-4 | 1976-04-08 | CERTIFICATE OF INCORPORATION | 1976-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7892038409 | 2021-02-12 | 0202 | PPP | 11821 Queens Blvd, Forest Hills, NY, 11375-7201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State