Search icon

ERLICH FAMILY MANAGEMENT CORP.

Company Details

Name: ERLICH FAMILY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283596
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 150 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 150 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDANA LEVINE Chief Executive Officer 150 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ERLICH FAMILY MANAGEMENT CORP. DOS Process Agent 150 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 150 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-11-26 Address 150 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-08-11 2020-08-04 Address 150 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-08-14 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-14 2024-11-26 Address 150 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003925 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200804060376 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160803007512 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140811006833 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814000866 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652818604 2021-03-24 0202 PPS 150 7th Ave, Brooklyn, NY, 11215-2283
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37382
Loan Approval Amount (current) 37382
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 Brooklyn, KINGS, NY, 11215-2283
Project Congressional District NY-10
Number of Employees 4
NAICS code 531210
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 37602.82
Forgiveness Paid Date 2021-10-29
1939317709 2020-05-01 0202 PPP 150 7TH AVENUE, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37382
Loan Approval Amount (current) 37382
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531210
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 37845.02
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State