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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
146580.00
Total Face Value Of Loan:
146580.00
Date:
2020-04-07
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:
146500.00
Total Face Value Of Loan:
146500.00
Date:
2012-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-07-12
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:
-162000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-01
Type:
Complaint
Address:
155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-10-31
Type:
Complaint
Address:
155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146580
Current Approval Amount:
146580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
148238.56
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146500
Current Approval Amount:
146500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
148168.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State