Search icon

ELIZABETH DOW, LTD.

Company Details

Name: ELIZABETH DOW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614292
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 14 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH DOW Chief Executive Officer 14 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ELIZABETH DOW DOS Process Agent 14 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2011-09-13 2017-09-27 Address PO BOX 2310, 11 INDIAN WELLS HWY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2011-09-13 2017-09-27 Address 27 POWDERHILL LANE, EAST HAMPTON, NY, 11437, USA (Type of address: Principal Executive Office)
2011-09-13 2017-09-27 Address PO BOX 2310, 11 INDIAN WELLS HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1998-01-30 2011-09-13 Address 155 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-01-30 2011-09-13 Address 2 WOOSTER #2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-01-30 Address 2 WOOSTER #2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-22 2011-09-13 Address 2 WOOSTER #2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-22 1998-01-30 Address 2 WOOSTER #2D, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-02-20 1993-02-22 Address 2 WOOSTER ST. #210, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170927002023 2017-09-27 BIENNIAL STATEMENT 2016-02-01
110913002748 2011-09-13 BIENNIAL STATEMENT 2010-02-01
060323002718 2006-03-23 BIENNIAL STATEMENT 2006-02-01
040219002576 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020328002955 2002-03-28 BIENNIAL STATEMENT 2002-02-01
980130002817 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940301002082 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930222002032 1993-02-22 BIENNIAL STATEMENT 1993-02-01
920220000122 1992-02-20 CERTIFICATE OF INCORPORATION 1992-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4529965006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ELIZABETH DOW LTD.
Recipient Name Raw ELIZABETH DOW LTD.
Recipient Address 48 MADISON STREET., SAG HARBOR, SUFFOLK, NEW YORK, 11963-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309311439 0215000 2005-11-01 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-16
Case Closed 2006-02-09

Related Activity

Type Complaint
Activity Nr 205396708
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2006-01-20
Abatement Due Date 2006-03-09
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2006-01-20
Abatement Due Date 2006-03-09
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-01-20
Abatement Due Date 2006-02-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-20
Abatement Due Date 2006-03-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-01-20
Abatement Due Date 2006-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-01-20
Abatement Due Date 2006-03-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
302943139 0215000 2000-10-31 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-08
Case Closed 2001-01-25

Related Activity

Type Complaint
Activity Nr 202863189
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425418602 2021-03-23 0235 PPS 14 Gingerbread Ln, East Hampton, NY, 11937-2422
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146580
Loan Approval Amount (current) 146580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2422
Project Congressional District NY-01
Number of Employees 13
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 148238.56
Forgiveness Paid Date 2022-05-12
5775707001 2020-04-06 0235 PPP 14 Gingerbread Lane, EAST HAMPTON, NY, 11937-2422
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146500
Loan Approval Amount (current) 146500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2422
Project Congressional District NY-01
Number of Employees 28
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 148168.47
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State