Search icon

ETRMSERVICES.COM, INC.

Company Details

Name: ETRMSERVICES.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331567
ZIP code: 11747
County: New York
Place of Formation: Delaware
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ETRMSERVICES.COM, INC. DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VIPUL CHUGH Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2016-01-29 2018-12-07 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2016-01-27 2020-12-03 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-01-20 2016-01-29 Address 68 SOUTH SERVICE RD SUITE 100, MELVILLE, NY, 11803, USA (Type of address: Principal Executive Office)
2016-01-20 2016-01-29 Address 68 SOUTH SERVICE RD SUITE 100, MELVILLE, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-01-14 2016-01-27 Address 68 SOUTH SERVICE ROAD, MELVILLE, NY, 11803, USA (Type of address: Service of Process)
2014-12-18 2016-01-20 Address 50-12 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2014-12-18 2016-01-20 Address 50-12 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2012-12-12 2016-01-14 Address 50-12 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061534 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181207006367 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161202006487 2016-12-02 BIENNIAL STATEMENT 2016-12-01
160129002027 2016-01-29 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
160127000595 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
160120002032 2016-01-20 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
160114000199 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
141218006147 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121212000218 2012-12-12 APPLICATION OF AUTHORITY 2012-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8473687104 2020-04-15 0235 PPP 68 S Service Road, Melville, NY, 11747-2354
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Melville, SUFFOLK, NY, 11747-2354
Project Congressional District NY-01
Number of Employees 5
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104883.64
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State