Search icon

ER EQUIPMENT REPAIR INC

Company Details

Name: ER EQUIPMENT REPAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2019 (6 years ago)
Entity Number: 5548668
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 36 Gingerbread Lane, East Hampton, NY, United States, 11937
Principal Address: 15 King St, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLANDO MENDOZA DOS Process Agent 36 Gingerbread Lane, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
ROLANDO MENDOZA Chief Executive Officer 36 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-07-17 Address 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-07-17 Address 36 Gingerbread Lane, East Hampton, NY, 11937, USA (Type of address: Service of Process)
2019-05-08 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-08 2023-03-07 Address PO BOX 1431, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002382 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230307002472 2023-03-07 BIENNIAL STATEMENT 2021-05-01
190508010193 2019-05-08 CERTIFICATE OF INCORPORATION 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591618601 2021-03-13 0235 PPS 36 Gingerbread Ln, East Hampton, NY, 11937-2457
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32255
Loan Approval Amount (current) 32255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2457
Project Congressional District NY-01
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32499.78
Forgiveness Paid Date 2021-12-21
6150927307 2020-04-30 0235 PPP 36 GINGERBREAD LN, EAST HAMPTON, NY, 11937
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15015
Loan Approval Amount (current) 15015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15139.23
Forgiveness Paid Date 2021-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State