Search icon

THE ELEGANT POSTER, LTD.

Company Details

Name: THE ELEGANT POSTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201673
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: ATTN: DANIEL KATZ, 28 WEST 44TH ST STE 900, NEW YORK, NY, United States, 10036
Principal Address: 24 CEDAR ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BART Chief Executive Officer 24 CEDAR ST, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
BAUMAN, KATZ & GRILL DOS Process Agent ATTN: DANIEL KATZ, 28 WEST 44TH ST STE 900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-11-03 2007-09-11 Address ATTN: DANIEL KATS, 28 WEST 44TH ST STE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-05 2005-11-03 Address 28 WEST 44TH ST, STE 600, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1999-10-07 2001-10-05 Address 158 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-09 1999-10-07 Address ATTN: DANIEL E. KATZ, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-09 1999-10-07 Address 24C CEDAR STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131017006480 2013-10-17 BIENNIAL STATEMENT 2013-09-01
110914002796 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090824002424 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002560 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051103003158 2005-11-03 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9590.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State