Search icon

ERZULIE CORPORATION

Company Details

Name: ERZULIE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4817803
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 446 Kingston Ave. Apt. A17, Brooklyn, NY, United States, 11225

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SPIEGEL & UTRERA PA PC DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARK LUXAMA Chief Executive Officer 446 KINGSTON AVE. APT. A17, BROOKLYN, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
0370-23-136550 Alcohol sale 2024-10-08 2024-10-08 2025-03-31 894 BROADWAY, BROOKLYN, New York, 11206 Food & Beverage Business
0340-23-136550 Alcohol sale 2024-06-04 2024-06-04 2025-03-31 894 BROADWAY, BROOKLYN, New York, 11206 Restaurant

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 446 KINGSTON AVE. APT. A17, BROOKLYN, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-09-05 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-05-23 2023-09-05 Address 446 KINGSTON AVE. APT. A17, BROOKLYN, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-09-05 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-05-23 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-09-10 2023-05-23 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-09-10 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-09-10 2023-05-23 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002922 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230523002831 2023-05-23 BIENNIAL STATEMENT 2021-09-01
150910000437 2015-09-10 CERTIFICATE OF INCORPORATION 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298508402 2021-02-03 0202 PPS 894 Broadway, Brooklyn, NY, 11206-5937
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58954
Loan Approval Amount (current) 58954
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5937
Project Congressional District NY-07
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59371.26
Forgiveness Paid Date 2021-10-25
3748077302 2020-04-29 0202 PPP 894 Broadway Ground Floor, BROOKLYN, NY, 11206
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42311.9
Loan Approval Amount (current) 42311.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42626.05
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State