Search icon

E.L.S. PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E.L.S. PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649255
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Activity Description: E.L.S. Products sells weed killers, concrete and asphalt epoxies, resins and fillers, cleaning supplies, medical cabinets and aerosol products (bug sprays, air fresheners, etc). The company also does construction and maintenance.
Address: 105-3B Richmond Blvd, Ronkonkoma, NY, United States, 11729
Principal Address: 94 JEFRYN BLVD EAST, UNIT D, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-586-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRI FEINMAN Chief Executive Officer 94 JEFRYN BLVD EAST, UNIT D, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DAVID I ROSENBERG P.C. DOS Process Agent 105-3B Richmond Blvd, Ronkonkoma, NY, United States, 11729

History

Start date End date Type Value
2024-07-15 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 94 JEFRYN BLVD EAST, UNIT D, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-08-09 2024-07-15 Address 94 JEFRYN BLVD EAST, UNIT D, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-06-30 2024-07-15 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-11-03 2000-08-09 Address 15 BRANWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240715003639 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220707000899 2022-07-07 BIENNIAL STATEMENT 2022-07-01
220526001227 2022-05-26 BIENNIAL STATEMENT 2020-07-01
180717006293 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160701006047 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
124119.00
Total Face Value Of Loan:
124119.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124119
Current Approval Amount:
124119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124932.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State