Search icon

ERT DESIGN GROUP, LLC

Company Details

Name: ERT DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841340
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERT DESIGN GROUP 401(K) PLAN 2019 462799256 2020-10-13 ERT DESIGN GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 541400
Sponsor’s telephone number 6314323970
Plan sponsor’s address 324 S. SERVICE RD., SUITE 10, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ELIZABETH TORRES
ERT DESIGN GROUP 401(K) PLAN 2018 462799256 2019-07-17 ERT DESIGN GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 541400
Sponsor’s telephone number 6314323970
Plan sponsor’s address 532 BROADHOLLOW ROAD, SUITE 139, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ELIZABETH TORRES
ERT DESIGN GROUP 401(K) PLAN 2017 462799256 2018-04-17 ERT DESIGN GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 541400
Sponsor’s telephone number 6314323970
Plan sponsor’s address 105 MAXESS RD., S127, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing ELIZABETH TORRES
ERT DESIGN GROUP 401(K) PLAN 2016 462799256 2017-07-25 ERT DESIGN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 541400
Sponsor’s telephone number 6314323970
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ELIZABETH TORRES

Agent

Name Role Address
VANESSA BAZOBERRY Agent 68 SOUTH SERVICE ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
151028000534 2015-10-28 ARTICLES OF ORGANIZATION 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030467706 2020-05-01 0235 PPP 532 BROADHOLLOW RD SUITE 139, MELVILLE, NY, 11747
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 58168.37
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State