Search icon

EASTERN RECOVERY MANAGEMENT INC.

Company Details

Name: EASTERN RECOVERY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2018 (7 years ago)
Date of dissolution: 30 May 2023
Entity Number: 5276439
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7510 PORTER ROAD, SUITE 17, NIAGARA FALLS, NY, United States, 14304
Principal Address: 375 NORTH FRENCH RD #102, AMHERST, NY, United States, 14228

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7510 PORTER ROAD, SUITE 17, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
DANETTE SING Chief Executive Officer 375 NORTH FRENCH RD #102, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2022-08-12 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-01-26 2023-08-10 Address 375 NORTH FRENCH RD #102, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2018-01-30 2022-08-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-01-30 2023-08-10 Address 7510 PORTER ROAD, SUITE 17, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001378 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
210126060227 2021-01-26 BIENNIAL STATEMENT 2020-01-01
180130010190 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127228605 2021-03-25 0296 PPS 375 N French Rd Ste 102, Amherst, NY, 14228-2009
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) 36220
Loan Approval Amount (current) 36220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2009
Project Congressional District NY-26
Number of Employees 11
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36415.49
Forgiveness Paid Date 2021-10-28
1312447208 2020-04-15 0296 PPP 375 N French Rd, BUFFALO, NY, 14228
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88410.96
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State