Search icon

ERASE SPA INC.

Company Details

Name: ERASE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334704
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 Seventh Avenue, New York, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERASE SPA INC 401 (K) PROFIT SHARING PLAN 2023 461596885 2024-10-02 ERASE SPA INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 2123796558
Plan sponsor’s address 358 7TH AVE. 4TH FL., NEW YORK, NY, 10001
ERASE SPA INC 401 (K) PROFIT SHARING PLAN 2022 461596885 2023-10-12 ERASE SPA INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 2123796558
Plan sponsor’s address 358 7TH AVE. 4TH FL., NEW YORK, NY, 10001
ERASE SPA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461596885 2022-05-02 ERASE SPA INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176809569
Plan sponsor’s address 358 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJASC
ERASE SPA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461596885 2021-05-18 ERASE SPA INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176809569
Plan sponsor’s address 358 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ERASE SPA DOS Process Agent 358 Seventh Avenue, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
LISA GUIDI Chief Executive Officer 358 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
AEB-14-02385 Appearance Enhancement Business License 2014-10-02 2026-10-02 358 7th Ave Fl 4, New York, NY, 10001-5026

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 358 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-11-09 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2012-12-18 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2012-12-18 2023-04-19 Address 512 EAST 119TH ST APT 4, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000306 2023-04-19 BIENNIAL STATEMENT 2022-12-01
211014002320 2021-10-14 BIENNIAL STATEMENT 2021-10-14
121218000820 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4487298409 2021-02-06 0202 PPS 358 7th Ave Fl 4, New York, NY, 10001-5026
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186082
Loan Approval Amount (current) 186082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-5026
Project Congressional District NY-12
Number of Employees 22
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187667.52
Forgiveness Paid Date 2022-01-31
2155257700 2020-05-01 0202 PPP 358 7th Avenue, 4th Floor, New York, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185357
Loan Approval Amount (current) 185357
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187218.91
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State