-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
EAR INN, INC.
Company Details
Name: |
EAR INN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Sep 1977 (48 years ago)
|
Entity Number: |
448813 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
326 SPRING ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MARTIN SHERIDAN
|
Chief Executive Officer
|
326 SPRING ST, NEW YORK, NY, United States, 10013
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
326 SPRING ST, NEW YORK, NY, United States, 10013
|
Commercial and government entity program
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-03-25
SAM Expiration:
2022-03-15
Contact Information
Corporate URL:
earinn.com
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0370-23-115937
|
Alcohol sale
|
2023-02-15
|
2023-02-15
|
2025-02-28
|
326 SPRING ST, NEW YORK, New York, 10013
|
Food & Beverage Business
|
History
Start date |
End date |
Type |
Value |
1977-09-20
|
2023-06-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-09-20
|
1995-08-17
|
Address
|
377 BROADWAY, ROOM 1101, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130919002282
|
2013-09-19
|
BIENNIAL STATEMENT
|
2013-09-01
|
20120702020
|
2012-07-02
|
ASSUMED NAME CORP INITIAL FILING
|
2012-07-02
|
110920003229
|
2011-09-20
|
BIENNIAL STATEMENT
|
2011-09-01
|
090925002463
|
2009-09-25
|
BIENNIAL STATEMENT
|
2009-09-01
|
070928002350
|
2007-09-28
|
BIENNIAL STATEMENT
|
2007-09-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
253800.00
Total Face Value Of Loan:
253800.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
115400.00
Total Face Value Of Loan:
115400.00
Paycheck Protection Program
Initial Approval Amount:
$115,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,400
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$116,589.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $115,400
Initial Approval Amount:
$253,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,800
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$255,604.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $253,796
Utilities: $1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
EAR INN, INC.
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State