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

Links between entities

Type Company Name Company Number State
Headquarter of ELLI N.Y. DESIGN CORP., CONNECTICUT 1056414 CONNECTICUT

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

Licenses

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

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-11-08 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-11-08 Address 50-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-01-20 2020-10-08 Address 51-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2016-01-20 2020-10-08 Address 51-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-07-15 2016-01-20 Address 4929 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-07-15 2016-01-20 Address 28-19 49TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-07-15 2016-01-20 Address 4249 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2005-08-25 2011-07-15 Address VANERIA & SPANOS, 641 LEXINGTON AVENUE, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050825000311 2005-08-25 CERTIFICATE OF AMENDMENT 2005-08-25
030523000221 2003-05-23 CERTIFICATE OF CHANGE 2003-05-23
010709002146 2001-07-09 BIENNIAL STATEMENT 2001-05-01
990714002059 1999-07-14 BIENNIAL STATEMENT 1999-05-01
970716002092 1997-07-16 BIENNIAL STATEMENT 1997-05-01
950612002417 1995-06-12 BIENNIAL STATEMENT 1993-05-01

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

Docket Number Nature of Suit Filing Date Disposition
1606154 Other Contract Actions 2018-01-26 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-26
Termination Date 2019-10-23
Date Issue Joined 2018-01-26
Section 1332
Status Terminated

Parties

Name SPECRITE DESIGN, LLC
Role Plaintiff
Name ELLI N.Y. DESIGN CORP.
Role Defendant
1107818 Employee Retirement Income Security Act (ERISA) 2011-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-02
Termination Date 2013-10-23
Date Issue Joined 2012-06-01
Pretrial Conference Date 2013-04-09
Section 1132
Status Terminated

Parties

Name THE HOLLOW M TRUST ,
Role Plaintiff
Name ELLI N.Y. DESIGN CORP.
Role Defendant
1606154 Other Contract Actions 2016-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-03
Termination Date 2018-01-26
Date Issue Joined 2017-08-31
Section 1332
Status Terminated

Parties

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State