Search icon

ERIS EVOLUTION, LLC

Company Details

Name: ERIS EVOLUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164322
ZIP code: 11206
County: Kings
Address: ERIS EVOLUTION LLC, 167 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLHDDF5N4LM9 2023-12-07 167 GRAHAM AVE, BROOKLYN, NY, 11206, 2586, USA 167 GRAHAM AVE, BROOKLYN, NY, 11206, 2586, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-12-08
Initial Registration Date 2021-02-01
Entity Start Date 2017-07-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN CORBETT
Address 167 GRAHAM AVE., BROOKLYN, NY, 11206, USA
Government Business
Title PRIMARY POC
Name JONATHAN CORBETT
Address 167 GRAHAM AVE., BROOKLYN, NY, 11206, USA
Past Performance Information not Available

Agent

Name Role Address
jonathan corbett Agent 167 GRAHAM AVE., BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
JONATHAN CORBETT DOS Process Agent ERIS EVOLUTION LLC, 167 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0370-24-118244 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 167 GRAHAM AVE, BROOKLYN, New York, 11206 Food & Beverage Business
0423-22-111382 Alcohol sale 2024-07-03 2024-07-03 2026-07-31 167 GRAHAM AVE, BROOKLYN, New York, 11206 Additional Bar

History

Start date End date Type Value
2021-11-05 2023-03-25 Address DIRECTOR OF THINGS & STUFF, 167 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2021-11-05 2023-03-25 Address 167 graham ave, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-04-13 2021-11-05 Address DIRECTOR OF THINGS & STUFF, 167 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2017-07-03 2021-11-05 Address 228 PARK AVE S. #86952, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230325000785 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
211105000044 2021-11-05 CERTIFICATE OF MERGER 2021-11-05
180413000366 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
170703000192 2017-07-03 ARTICLES OF ORGANIZATION 2021-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789188609 2021-03-13 0202 PPS 167 Graham Ave, Brooklyn, NY, 11206-2586
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14027.13
Loan Approval Amount (current) 14027.13
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, 11206-2586
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14132.43
Forgiveness Paid Date 2021-12-14
1564867310 2020-04-28 0202 PPP 167 Graham Ave, Brooklyn, NY, 11206
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10659.73
Loan Approval Amount (current) 10659.73
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 3
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10749.39
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State