Search icon

ELQ INDUSTRIES, INC.

Company Details

Name: ELQ INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1963 (61 years ago)
Entity Number: 162261
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL R ETRE Chief Executive Officer 567 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TMBGQ2R5LSE6
CAGE Code:
8X5V3
UEI Expiration Date:
2025-04-24

Business Information

Doing Business As:
ELQ INDUSTRIES INC
Activation Date:
2024-04-26
Initial Registration Date:
2021-03-02

History

Start date End date Type Value
2024-06-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206002060 2023-12-06 CERTIFICATE OF AMENDMENT 2023-12-06
231206001831 2023-12-06 BIENNIAL STATEMENT 2023-12-01
210611002000 2021-06-11 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
210528002003 2021-05-28 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191202060041 2019-12-02 BIENNIAL STATEMENT 2019-12-01

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:
309500.00
Total Face Value Of Loan:
309500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-19
Type:
Fat/Cat
Address:
4 OLD TOWN RD., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-15
Type:
Planned
Address:
240 ORCHARD ST., N WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-11-20
Type:
Complaint
Address:
FARM RD MACY RD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-30
Type:
Referral
Address:
57 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-01
Type:
Unprog Rel
Address:
1 PARSONS ST., RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309500
Current Approval Amount:
309500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311526.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 654-1307
Add Date:
2015-12-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ELQ INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
ELQ INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State