Search icon

EREMOS LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
75GG9
UEI Expiration Date:
2015-06-26

Business Information

Activation Date:
2014-06-30
Initial Registration Date:
2014-06-26

Commercial and government entity program

CAGE number:
75GG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
RYAN GLOTZBECKER

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-18
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:
2020-05-05
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:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-18
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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,994.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,072.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State