Search icon

ERIC BRODAR, INC.

Company Details

Name: ERIC BRODAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 621503
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC BRODAR, INC. DOS Process Agent 230 PARK AVE, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
DP-526069 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A660602-5 1980-04-15 CERTIFICATE OF INCORPORATION 1980-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429118403 2021-02-06 0235 PPS 371 Montauk Hwy, Water Mill, NY, 11976-2637
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22358
Loan Approval Amount (current) 22358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2637
Project Congressional District NY-01
Number of Employees 4
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22513.59
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State