Search icon

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

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
051116002937 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030917002059 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010918002357 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991005002126 1999-10-05 BIENNIAL STATEMENT 1999-09-01
950817002088 1995-08-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579537103 2020-04-15 0202 PPP 326 Spring Street, NEW YORK, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116589.26
Forgiveness Paid Date 2021-04-29
7888258304 2021-01-28 0202 PPS 326 Spring St, New York, NY, 10013-1322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253800
Loan Approval Amount (current) 253800
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, 10013-1322
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255604.8
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303697 Americans with Disabilities Act - Other 2023-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-02
Termination Date 2023-08-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name EAR INN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State