Search icon

EREMOS LLC

Company Details

Name: EREMOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230699
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 51 DIVISION STREET, #210, SAG HARBOR, NY, United States, 11963

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75GG9 Active Non-Manufacturer 2014-06-30 2024-03-05 No data No data

Contact Information

POC RYAN GLOTZBECKER
Phone +1 516-578-5914
Address 313 SMITH ST, MERRICK, NY, 11566 3615, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 DIVISION STREET, #210, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2018-08-23 2019-10-15 Address 33 WEST 60TH STREET, FLOOR 2, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-04-06 2018-08-23 Address 1270 BROADWAY, SUITE 202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-13 2016-04-06 Address 313 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527060287 2020-05-27 BIENNIAL STATEMENT 2020-04-01
191015000049 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
180823006310 2018-08-23 BIENNIAL STATEMENT 2018-04-01
160406006661 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140514006518 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120413000320 2012-04-13 ARTICLES OF ORGANIZATION 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815938300 2021-01-30 0235 PPS 51 Division St Unit 1 PMB 210, Sag Harbor, NY, 11963-3162
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-3162
Project Congressional District NY-01
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.19
Forgiveness Paid Date 2021-11-16
1991057700 2020-05-01 0235 PPP 132 Wildwood Road, SAG HARBOR, NY, 11963
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.45
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State