Search icon

ERIN ERECTORS & CONSTRUCTION INC.

Company Details

Name: ERIN ERECTORS & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176529
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Address: 8-14 37TH AVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

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
ERIN ERECTORS & CONSTRUCTION INC. 401(K) PLAN 2023 454119089 2024-06-13 ERIN ERECTORS & CONSTRUCTION INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 7184330900
Plan sponsor’s address 108 WEST 39TH STREET, 14TH STREET, NEW YORK, NY, 100188257

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ALAN GUTHERTZ

Chief Executive Officer

Name Role Address
MARGARET BRENNAN Chief Executive Officer PO BOX 6387, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
ERIN ERECTORS & CONSTRUCTION INC DOS Process Agent 8-14 37TH AVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2011-12-14 2014-01-23 Address 114 WEST 47TH STREET, 17TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060106 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006162 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160204006286 2016-02-04 BIENNIAL STATEMENT 2015-12-01
140123006231 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111214000548 2011-12-14 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851867302 2020-04-28 0202 PPP 8 14 37th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1488000
Loan Approval Amount (current) 1488000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1507716
Forgiveness Paid Date 2021-08-30
9499018406 2021-02-17 0202 PPS 8 14 37th Avenue 37 AVENUE, Long Island City, NY, 11101
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1434900
Loan Approval Amount (current) 1434900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 41
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1449249
Forgiveness Paid Date 2022-02-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State