Search icon

ELLI N.Y. DESIGN CORP.

Headquarter

Company Details

Name: ELLI N.Y. DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549788
ZIP code: 11385
County: Queens
Place of Formation: New York
Activity Description: Elli Design is a manufacturer and fabricator, we are not a contractor, that is we manufacture and supply product.
Address: 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-418-9002

Website http://www.ellicorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISSETTE OLIVO Chief Executive Officer 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
ELLI N.Y. DESIGN CORP. DOS Process Agent 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Links between entities

Type:
Headquarter of
Company Number:
1056414
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0901155-DCA Active Business 1998-01-14 2025-02-28

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-02 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-08 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-02 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002541 2025-05-02 BIENNIAL STATEMENT 2025-05-02
241108002269 2024-11-08 BIENNIAL STATEMENT 2024-11-08
201008060646 2020-10-08 BIENNIAL STATEMENT 2019-05-01
160120002035 2016-01-20 BIENNIAL STATEMENT 2015-05-01
110715002054 2011-07-15 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601183 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601184 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3298761 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298760 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884938 RENEWAL INVOICED 2018-09-14 100 Home Improvement Contractor License Renewal Fee
2884937 TRUSTFUNDHIC INVOICED 2018-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535140 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2534457 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534458 LICENSE INVOICED 2017-01-18 25 Home Improvement Contractor License Fee
2534456 FINGERPRINT INVOICED 2017-01-18 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2018-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELLI N.Y. DESIGN CORP.
Party Role:
Defendant
Party Name:
SPECRITE DESIGN, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPECRITE DESIGN, LLC
Party Role:
Plaintiff
Party Name:
ELLI N.Y. DESIGN CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE HOLLOW M TRUST ,
Party Role:
Plaintiff
Party Name:
ELLI N.Y. DESIGN CORP.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State