Search icon

ERNE TECH INTERIORS INC

Company Details

Name: ERNE TECH INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2018 (7 years ago)
Entity Number: 5424917
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 828 MCLEAN AVE, YONKERS, NY, United States, 10704
Principal Address: 828 McLean ave, Yonkers, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLIN BREEN DOS Process Agent 828 MCLEAN AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
COLIN BREEN Chief Executive Officer 828 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-05-29 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-12 2024-05-29 Address 828 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000065 2024-05-29 BIENNIAL STATEMENT 2024-05-29
181012010208 2018-10-12 CERTIFICATE OF INCORPORATION 2018-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344613997 0215000 2020-02-07 164 5TH AVE, NEW YORK, NY, 10010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-02-07
Case Closed 2020-05-18

Related Activity

Type Referral
Activity Nr 1541806
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233177702 2020-05-01 0202 PPP 828 MCLEAN AVE, YONKERS, NY, 10704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 50
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50533.56
Forgiveness Paid Date 2021-06-01
2998938610 2021-03-16 0202 PPS 828 McLean Ave, Yonkers, NY, 10704-3888
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46995
Loan Approval Amount (current) 46995
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 Yonkers, WESTCHESTER, NY, 10704-3888
Project Congressional District NY-16
Number of Employees 4
NAICS code 238350
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 47298.2
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State