Search icon

ERG CAPITAL ADVISORS LLC

Company Details

Name: ERG CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4303368
ZIP code: 11514
County: Westchester
Place of Formation: New York
Address: 255 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
ERG CAPITAL ADVISORS LLC DOS Process Agent 255 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Licenses

Number Type End date
10491205048 LIMITED LIABILITY BROKER 2025-02-23
10991218331 REAL ESTATE PRINCIPAL OFFICE No data
10401314377 REAL ESTATE SALESPERSON 2025-02-16
10401380777 REAL ESTATE SALESPERSON 2025-10-10
10401377521 REAL ESTATE SALESPERSON 2025-06-19
10401377976 REAL ESTATE SALESPERSON 2025-07-05
10401283618 REAL ESTATE SALESPERSON 2024-10-31
10401375793 REAL ESTATE SALESPERSON 2025-04-19
10401371613 REAL ESTATE SALESPERSON 2024-11-17
10401371592 REAL ESTATE SALESPERSON 2024-11-16

History

Start date End date Type Value
2014-08-15 2020-09-10 Address 777 THIRD AVENUE FLOOR 27, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-23 2014-08-15 Name ERGCA LLC
2012-10-02 2012-10-23 Name ERGFA LLC
2012-10-02 2014-08-15 Address 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014001276 2022-10-14 BIENNIAL STATEMENT 2022-10-01
210921002887 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200910000759 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
161004007520 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006494 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140815000433 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
121210000439 2012-12-10 CERTIFICATE OF PUBLICATION 2012-12-10
121023001058 2012-10-23 CERTIFICATE OF AMENDMENT 2012-10-23
121002001176 2012-10-02 ARTICLES OF ORGANIZATION 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671447302 2020-04-29 0235 PPP 255 Glen Cove Road, Carle Place, NY, 11514
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55962
Loan Approval Amount (current) 55962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56435.76
Forgiveness Paid Date 2021-03-15
8434918301 2021-01-29 0235 PPS 255 Glen Cove Rd, Carle Place, NY, 11514-1207
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64112
Loan Approval Amount (current) 64112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1207
Project Congressional District NY-03
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64542.34
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State