Search icon

E. & R. HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ELUSHA SAMUEL Chief Executive Officer 118-21 QUEENS BLVD, STE 416, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 queens blvd, ste 416, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14957.5
Loan Approval Amount (current) 14957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7201
Project Congressional District NY-06
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15018.99
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State