Search icon

ELSAK CORP.

Company Details

Name: ELSAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1986 (39 years ago)
Entity Number: 1100387
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 360 SHORE ROAD, STE 1200, LONG BEACH, NY, United States, 11561
Principal Address: 360 SHORE RD, STE 1200, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINCLAIR HABERMAN DOS Process Agent 360 SHORE ROAD, STE 1200, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
SINCLAIR HABERMAN Chief Executive Officer 360 SHORE RD, STE 1200, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 360 SHORE RD, STE 1200, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2012-08-08 2024-01-10 Address 360 SHORE RD, STE 1200, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2012-08-08 2024-01-10 Address 360 SHORE RD, STE 1200, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-06-26 2012-08-08 Address 360 SHORE ROAD, STE 1200, LONG BEACH, NY, 11561, 4300, USA (Type of address: Principal Executive Office)
2006-06-26 2012-08-08 Address 360 SHORE ROAD, STE 1200, LONG BEACH, NY, 11561, 4300, USA (Type of address: Service of Process)
2006-06-26 2012-08-08 Address 360 SHORE ROAD, STE 1200, LONG BEACH, NY, 11561, 4300, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-06-26 Address 360 SHORE ROAD, LONG BEACH, NY, 11561, 4300, USA (Type of address: Principal Executive Office)
1993-04-01 2006-06-26 Address 360 SHORE ROAD, LONG BEACH, NY, 11561, 4300, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-06-26 Address 360 SHORE ROAD, LONG BEACH, NY, 11561, 4300, USA (Type of address: Service of Process)
1986-07-25 1993-04-01 Address SPIEGLER, 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001395 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210630001229 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190508060276 2019-05-08 BIENNIAL STATEMENT 2018-07-01
160824006125 2016-08-24 BIENNIAL STATEMENT 2016-07-01
140716006477 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120808002666 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100719002759 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002641 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060626002632 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040730002857 2004-07-30 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730937107 2020-04-10 0235 PPP 360 Shore, LONG BEACH, NY, 11561
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 70093
Originating Lender Name Centennial Bank
Originating Lender Address Happy, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26959.68
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State