Search icon

ERIK R. SMITH INC.

Company Details

Name: ERIK R. SMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329719
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228
Principal Address: 1133 BROADWAY, SUITE 406, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ERIK SMITH Chief Executive Officer 1133 BROADWAY, SUITE 406, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-01-14 2016-12-19 Address 45 FIFTH AVE, #9D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-14 2016-12-19 Address 45 FIFTH AVE, #9D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181210006978 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161219006224 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150114006632 2015-01-14 BIENNIAL STATEMENT 2014-12-01
121207000604 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077658307 2021-01-29 0202 PPS 1133 Broadway Ste 1111, New York, NY, 10010-7979
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7979
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22906.82
Forgiveness Paid Date 2022-01-03
1596437206 2020-04-15 0202 PPP 1133 Broadway # 406, NEW YORK, NY, 10010
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23075.81
Forgiveness Paid Date 2021-12-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State