Search icon

ELI'S LEASING, INC.

Company Details

Name: ELI'S LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 years ago)
Entity Number: 1682493
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 East 91st Street 2nd Floor, 2ND FLOOR, New York, NY, United States, 10128

Contact Details

Phone +1 212-534-9395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEO TOUMAZATOS DOS Process Agent 426 East 91st Street 2nd Floor, 2ND FLOOR, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
THEO TOUMAZATOS CPA Chief Executive Officer 426 EAST 91ST STREET 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
0928927-DCA Active Business 1996-02-26 2025-03-31

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 426 EAST 91ST STREET 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-01-26 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-01-26 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-11-10 2020-11-02 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003245 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201102062351 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006322 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007362 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110007275 2014-11-10 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597625 RENEWAL INVOICED 2023-02-14 600 Garage and/or Parking Lot License Renewal Fee
3464748 LL VIO INVOICED 2022-07-21 175 LL - License Violation
3464749 CL VIO INVOICED 2022-07-21 1050 CL - Consumer Law Violation
3456205 CL VIO CREDITED 2022-06-16 1050 CL - Consumer Law Violation
3456204 LL VIO CREDITED 2022-06-16 350 LL - License Violation
3340759 LL VIO INVOICED 2021-06-23 500 LL - License Violation
3340760 CL VIO INVOICED 2021-06-23 175 CL - Consumer Law Violation
3314407 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
2970082 RENEWAL INVOICED 2019-01-29 600 Garage and/or Parking Lot License Renewal Fee
2569731 RENEWAL INVOICED 2017-03-03 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-24 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2022-06-13 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2022-06-13 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-06-13 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2021-06-21 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2021-06-21 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-06-21 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
59302.00
Total Face Value Of Loan:
59302.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-28
Type:
Referral
Address:
422 E91ST STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
59302
Current Approval Amount:
59302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-28
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 772-7176
Add Date:
2008-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State