Search icon

WM. ERATH & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WM. ERATH & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1951 (74 years ago)
Entity Number: 67262
ZIP code: 11701
County: Kings
Place of Formation: New York
Address: 51 RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 0

Share Par Value 6000

Type CAP

DOS Process Agent

Name Role Address
WM. ERATH & SON, INC. DOS Process Agent 51 RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
SCOTT W ERATH Chief Executive Officer 51 RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
111679162
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-14 2024-10-16 Shares Share type: CAP, Number of shares: 0, Par value: 6000
2024-05-17 2024-10-14 Shares Share type: CAP, Number of shares: 0, Par value: 6000
1993-01-27 2013-06-26 Address 4 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1993-01-27 2013-06-26 Address 4 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-01-27 2013-06-26 Address 4 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210616060346 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190606060165 2019-06-06 BIENNIAL STATEMENT 2019-06-01
150604006545 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130626006247 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110616002602 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
591742.00
Total Face Value Of Loan:
591742.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-26
Type:
Prog Related
Address:
10 VANDERBILT AVENUE FLOOR 48, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
591742
Current Approval Amount:
591742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
599005.03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 842-4267
Add Date:
2008-04-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff
Party Name:
WM. ERATH & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State