Search icon

ELIAS SPORTS BUREAU, INC.

Company Details

Name: ELIAS SPORTS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1961 (64 years ago)
Entity Number: 138453
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GILSTON Chief Executive Officer 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ELIAS SPORTS BUREAU, INC. DOS Process Agent 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-06-13 Address 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-05-17 2023-06-13 Address 1430 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-03-04 2021-05-17 Address 500 FIFTH AVENUE SUITE 2140, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1995-02-28 2021-05-17 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 0002, USA (Type of address: Chief Executive Officer)
1995-02-28 2019-03-04 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 0002, USA (Type of address: Service of Process)
1961-06-05 1995-02-28 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1961-06-05 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613001447 2023-06-13 BIENNIAL STATEMENT 2023-06-01
211108002078 2021-11-08 BIENNIAL STATEMENT 2021-11-08
210517060762 2021-05-17 BIENNIAL STATEMENT 2019-06-01
190304000349 2019-03-04 CERTIFICATE OF AMENDMENT 2019-03-04
130620002219 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110610002747 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090527002052 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070606002391 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002186 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030516002856 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928757305 2020-05-01 0202 PPP 500 5th Ave Suite 2140, NEW YORK, NY, 10110
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629522.87
Loan Approval Amount (current) 629522.87
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 NEW YORK, NEW YORK, NY, 10110-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 637080.29
Forgiveness Paid Date 2021-07-20
5072378401 2021-02-07 0202 PPS 500 5th Ave Ste 2140, New York, NY, 10110-2199
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568662
Loan Approval Amount (current) 568662
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 New York, NEW YORK, NY, 10110-2199
Project Congressional District NY-12
Number of Employees 30
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 576293.76
Forgiveness Paid Date 2022-06-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State