Search icon

E.L.S. PRODUCTS CORP.

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)
1993-11-03 2000-08-09 Address 15 BRANWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-07-06 1998-06-30 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-07-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120709006294 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100726002183 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080711003164 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060619003000 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040728002734 2004-07-28 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158577700 2020-05-01 0235 PPP 94 Jefryn Blvd E. Unit D, Deer Park, NY, 11729
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124119
Loan Approval Amount (current) 124119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124932.67
Forgiveness Paid Date 2020-12-31

Date of last update: 21 Apr 2025

Sources: New York Secretary of State