Search icon

ELEGANT DESSERTS INC.

Company Details

Name: ELEGANT DESSERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1990 (35 years ago)
Entity Number: 1440374
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: C/O LUIGI MELCARNE, 14 COLD SPRING RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI MELCARNE Chief Executive Officer 14 COLD SPRING RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LUIGI MELCARNE, 14 COLD SPRING RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1996-05-21 2002-04-11 Address % LUIGI MELCARNE, 14 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1996-05-21 2002-04-11 Address % LUIGI MELCARNE, 14 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1992-11-23 1996-05-21 Address 14 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1992-11-23 1996-05-21 Address 14 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1992-11-23 1996-05-21 Address 14 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1990-04-19 1992-11-23 Address 14 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002194 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120523002546 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100504002731 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080402002963 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060427002700 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040413002372 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020411002502 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000421002416 2000-04-21 BIENNIAL STATEMENT 2000-04-01
960521002419 1996-05-21 BIENNIAL STATEMENT 1996-04-01
000044006891 1993-08-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545608504 2021-02-20 0235 PPS 14 Cold Spring Rd, Syosset, NY, 11791-3147
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48627
Loan Approval Amount (current) 48627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3147
Project Congressional District NY-03
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State