Search icon

ERIK BRUCE, INC.

Company Details

Name: ERIK BRUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142322
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 30TH STREET, SUITE 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIK BRUCE INC. 401(K) PROFIT SHARING PLAN 2023 371647952 2024-09-25 ERIK BRUCE INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7186281091
Plan sponsor’s address 7 SAINT NICHOLAS AVENUE, 2ND FLOOR, BROOKLYN, NY, 11237
ERIK BRUCE INC. 401(K) PROFIT SHARING PLAN 2022 371647952 2023-10-09 ERIK BRUCE INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7186281091
Plan sponsor’s address 7 SAINT NICHOLAS AVENUE, 2ND FLOOR, BROOKLYN, NY, 11237
ERIK BRUCE INC. 401(K) PROFIT SHARING PLAN 2021 371647952 2022-10-10 ERIK BRUCE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7186281091
Plan sponsor’s address 7 SAINT NICHOLAS AVENUE, 2ND FLOOR, BROOKLYN, NY, 11237
ERIK BRUCE INC. 401(K) PROFIT SHARING PLAN 2020 371647952 2021-10-08 ERIK BRUCE INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7186281091
Plan sponsor’s address 7 SAINT NICHOLAS AVENUE, 2ND FLOOR, BROOKLYN, NY, 11237

Chief Executive Officer

Name Role Address
ERIK BRUCE Chief Executive Officer 115 WEST 30 STREET, SUITE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ERIK BRUCE DOS Process Agent 115 WEST 30TH STREET, SUITE 301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-09-27 2015-09-10 Address 115 WEST 30 STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-09-27 2015-09-10 Address 115 WEST 30TH STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-09-27 2015-09-10 Address 115 WEST 30TH STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-15 2013-09-27 Address 520 WEST 218 STREET #3F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150910006207 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130927006164 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110915000422 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853467701 2020-05-01 0202 PPP 7 SAINT NICHOLAS AVE FL 2, BROOKLYN, NY, 11237
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146290.74
Forgiveness Paid Date 2021-03-25
6068288400 2021-02-10 0202 PPS 7 Saint Nicholas Ave Fl 2, Brooklyn, NY, 11237-2334
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136215
Loan Approval Amount (current) 136215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2334
Project Congressional District NY-07
Number of Employees 16
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137242.14
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State