Search icon

ELO REALTY CORP.

Company Details

Name: ELO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1993 (32 years ago)
Entity Number: 1776094
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 42 W 48TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ELO Chief Executive Officer 42 W 48TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-07-11 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-23 2007-06-06 Address 42 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-01-17 2017-02-21 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-01-17 1998-12-23 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221006276 2017-02-21 BIENNIAL STATEMENT 2015-11-01
131212002019 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111208002615 2011-12-08 BIENNIAL STATEMENT 2011-11-01
071108002465 2007-11-08 BIENNIAL STATEMENT 2007-11-01
070606000770 2007-06-06 CERTIFICATE OF AMENDMENT 2007-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2335761 CLATE INVOICED 2016-04-28 100 Late Fee
2333431 NGC INVOICED 2016-04-26 20 No Good Check Fee
2327657 SL VIO INVOICED 2016-04-18 1250 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
86542.00
Total Face Value Of Loan:
86542.00
Date:
2020-05-02
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:
92500.00
Total Face Value Of Loan:
92500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93323.4
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86542
Current Approval Amount:
86542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87086.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State