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 / Contracts

Procurement Instrument Identifier:
VA506A10636
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5552.00
Base And Exercised Options Value:
5552.00
Base And All Options Value:
5552.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-29
Description:
OXYGEN CABINETS
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
FA446008P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9163.00
Base And Exercised Options Value:
9163.00
Base And All Options Value:
9163.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-20
Description:
PART # 556
Naics Code:
326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product Or Service Code:
9320: RUBBER FABRICATED MATERIALS
Procurement Instrument Identifier:
W912CN07P0343
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-13
Description:
FSC 7110 OFFICE FURNITURE
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE

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
Date:
2008-06-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$124,119
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,932.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $124,119

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 586-7170
Add Date:
2015-01-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State