Search icon

ELIE INTERNATIONAL INC.

Company Details

Name: ELIE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177544
ZIP code: 11576
County: New York
Place of Formation: New York
Activity Description: Designer and manufacturer of fine diamond and color stone jewelry. Ladies and men's rings, earrings, necklaces and bracelets.
Address: 2 W 46TH ST, STE 909, NEW YORK, NY, United States, 11576
Principal Address: 2 W 46TH ST, STE 909, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 631-523-4570

Website https://rylousa.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EBRAHIM ELYASSIAN Chief Executive Officer 2 W 46TH ST, STE 909, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH ST, STE 909, NEW YORK, NY, United States, 11576

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 2 W 47TH ST, STE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 2 W 46TH ST, STE 909, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-12-09 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-02 2023-06-02 Address 2 W 47TH ST, STE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Chief Executive Officer)
2013-10-02 2023-06-02 Address 2 W 47TH ST, STE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Service of Process)
2011-06-14 2013-10-02 Address 2 W 47TH STREET / SUITE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Chief Executive Officer)
2011-06-14 2013-10-02 Address 2 W 47TH STREET / SUITE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Principal Executive Office)
2011-06-14 2013-10-02 Address 2 W 47TH STREET / SUITE 801, NEW YORK, NY, 10036, 3319, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001338 2023-06-02 BIENNIAL STATEMENT 2023-06-01
221202002258 2022-12-02 BIENNIAL STATEMENT 2021-06-01
131002002151 2013-10-02 BIENNIAL STATEMENT 2013-06-01
130621006104 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110614002060 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090717002146 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070823002384 2007-08-23 BIENNIAL STATEMENT 2007-06-01
050810002494 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030516002341 2003-05-16 BIENNIAL STATEMENT 2003-06-01
020124000726 2002-01-24 CERTIFICATE OF AMENDMENT 2002-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364387201 2020-04-28 0202 PPP 2 West 46th St Suite 909, New York, NY, 10036
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55322
Loan Approval Amount (current) 55322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55813.08
Forgiveness Paid Date 2021-03-25
7375428410 2021-02-11 0202 PPS 2 W 46th St Ste 909, New York, NY, 10036-4501
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107225
Loan Approval Amount (current) 107225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4501
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108373.63
Forgiveness Paid Date 2022-03-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State