Search icon

E-R-G ASSOCIATES, INC.

Company Details

Name: E-R-G ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1984 (41 years ago)
Entity Number: 893928
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Principal Address: 21 Beekman Rd, Red Hook, NY, United States, 12571
Address: 21 Beekman Rd., Red Hook, NY, United States, 12571

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Beekman Rd., Red Hook, NY, United States, 12571

Chief Executive Officer

Name Role Address
ELLEN R GLUCK Chief Executive Officer 21 BEEKMAN RD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-02-03 2024-02-03 Address ONE CIRCUIT RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 21 BEEKMAN RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-02-03 Address 21 Beekman Rd., Red Hook, NY, 12571, USA (Type of address: Service of Process)
2022-11-02 2022-11-02 Address ONE CIRCUIT RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-02 Address 21 BEEKMAN RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-02-03 Address 21 BEEKMAN RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-02-03 Address ONE CIRCUIT RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2011-04-22 2022-11-02 Address ONE CIRCUIT ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
2011-03-15 2011-04-22 Address ONE CIRCUIT RD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000968 2024-02-03 BIENNIAL STATEMENT 2024-02-03
221102002137 2022-03-31 CERTIFICATE OF CHANGE BY ENTITY 2022-03-31
220329003227 2022-03-29 BIENNIAL STATEMENT 2022-02-01
140723002320 2014-07-23 BIENNIAL STATEMENT 2014-02-01
120315002112 2012-03-15 BIENNIAL STATEMENT 2012-02-01
110422000725 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22
110315002531 2011-03-15 BIENNIAL STATEMENT 2010-02-01
060306003205 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040129002477 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020204002782 2002-02-04 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857278306 2021-01-31 0202 PPS 1 Circuit Rd, Tuxedo Park, NY, 10987-4048
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59382
Loan Approval Amount (current) 59382
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 Tuxedo Park, ORANGE, NY, 10987-4048
Project Congressional District NY-18
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59891.2
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State