Search icon

ELNA FERRITE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELNA FERRITE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1963 (62 years ago)
Entity Number: 159708
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 203 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 203 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-247-2065
Contact Person:
JOSEPH FERRARO
User ID:
P0922371

Unique Entity ID

Unique Entity ID:
JZYXP8UV16G3
CAGE Code:
5F296
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2006-01-19

Commercial and government entity program

CAGE number:
5F296
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
JOSEPH A. . FERRARO
Corporate URL:
http://www.elnamagnetics.com

Form 5500 Series

Employer Identification Number (EIN):
141470211
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 203 MALDEN TURNPIKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2016-04-08 2024-08-28 Address 203 MALDEN TURNPIKE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2016-04-08 2024-08-28 Address 203 MALDEN TURNPIKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2008-09-30 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-09-10 2016-04-08 Address PO BOX 395, 234 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240828002253 2024-08-28 BIENNIAL STATEMENT 2024-08-28
190903063538 2019-09-03 BIENNIAL STATEMENT 2019-09-01
160408002004 2016-04-08 BIENNIAL STATEMENT 2015-09-01
090902002355 2009-09-02 BIENNIAL STATEMENT 2009-09-01
080930000561 2008-09-30 CERTIFICATE OF AMENDMENT 2008-09-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
735067.00
Total Face Value Of Loan:
735067.00
Date:
2020-04-15
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:
735067.00
Total Face Value Of Loan:
735067.00
Date:
2008-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$735,067
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$740,629.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $682,903
Healthcare: $52164

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State