Search icon

ELCAN INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELCAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726810
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: #1A, 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK M. ALTSCHUL DOS Process Agent #1A, 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RUSS GROTTO
User ID:
P2960875

Unique Entity ID

Unique Entity ID:
S9QGES7L4DH5
CAGE Code:
7ZSR9
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
ELCAN INDUSTRIES INC.
Division Number:
ELCAN INDU
Activation Date:
2025-04-03
Initial Registration Date:
2017-11-04

Commercial and government entity program

CAGE number:
7ZSR9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
RUSS GROTTO

Form 5500 Series

Employer Identification Number (EIN):
133726952
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-13 2005-01-25 Address 59 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-14 2000-12-13 Address 16 SCHOOL STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050125001020 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
001213000478 2000-12-13 CERTIFICATE OF CHANGE 2000-12-13
930514000159 1993-05-14 CERTIFICATE OF INCORPORATION 1993-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-06-30
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:
282209.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
282209.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
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:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
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:
-16400.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-07
Type:
Referral
Address:
20 MARBLEDALE ROAD, TUCKAHOE, NY, 10707
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$266,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$252,787.67
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $250,000
Jobs Reported:
25
Initial Approval Amount:
$250,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$251,479.17
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $249,996
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELCAN INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
CUCCOLINI S.R.L.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State