Search icon

EQUIPMENT REPAIR AND INSTALLATION INC

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIPMENT REPAIR AND INSTALLATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156863
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 127 Spook Rock Road, MONTEBELLO, NY, United States, 10901
Principal Address: 127 SPOOK ROCK ROAD, MONTEBELLOE, NY, United States, 10901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 Spook Rock Road, MONTEBELLO, NY, United States, 10901

Chief Executive Officer

Name Role Address
MEIR ETTLINGER Chief Executive Officer 127 SPOOK ROCK ROAD, MONTEBELLO, NY, United States, 10901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOE DUBISKI
User ID:
P3259645

Unique Entity ID

Unique Entity ID:
SF1JKAMJ3EK6
CAGE Code:
9VAV3
UEI Expiration Date:
2026-04-08

Business Information

Activation Date:
2025-04-10
Initial Registration Date:
2024-04-04

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 127 SPOOK ROCK ROAD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-09-30 2023-06-20 Address 127 SPOOK ROCK ROAD, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2017-06-19 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-06-19 2023-06-20 Address PO BOX 1136, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005636 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220502002424 2022-05-02 BIENNIAL STATEMENT 2021-06-01
200930060357 2020-09-30 BIENNIAL STATEMENT 2019-06-01
170619010414 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35962.00
Total Face Value Of Loan:
35962.00
Date:
2020-05-20
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,962
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,458.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $35,960
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$34,205
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,517.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,693
Utilities: $700
Rent: $3,000
Healthcare: $812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State