Search icon

ERIN WALSH LLC

Company Details

Name: ERIN WALSH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2010 (15 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 4006058
ZIP code: 90024
County: New York
Place of Formation: New York
Address: 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, United States, 90024

DOS Process Agent

Name Role Address
ERIN WALSH LLC DOS Process Agent 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, United States, 90024

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
273687355
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-19 2022-09-22 Address 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2018-11-21 2020-10-19 Address 529 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-05-18 2018-11-21 Address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-12 2022-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-10-12 2017-05-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002314 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
201019060124 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181121006077 2018-11-21 BIENNIAL STATEMENT 2018-10-01
170518002020 2017-05-18 BIENNIAL STATEMENT 2016-10-01
101012000864 2010-10-12 ARTICLES OF ORGANIZATION 2010-10-12

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
18846.00
Total Face Value Of Loan:
18846.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18846
Current Approval Amount:
18846
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19065.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State