Search icon

ELAT ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELAT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249781
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SAEID ESRAEILIAN Chief Executive Officer 15 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1993-09-30 2004-05-04 Address 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-09-30 Address 62-60 99TH STREET, REGO PARK, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-01-22 2004-05-04 Address 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-01-22 2004-05-04 Address 433 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)
1988-04-01 1993-01-22 Address CYRUS YOUSSEFCAZEH, 62-60 99TH STREET, REGO PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528002408 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080425002312 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060426002098 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040504002189 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020430002623 2002-04-30 BIENNIAL STATEMENT 2002-04-01

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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11883.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State