Search icon

ELEGANT DISPLAY CORP.

Company Details

Name: ELEGANT DISPLAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1994 (31 years ago)
Entity Number: 1847859
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1529 Dean St, BROOKLYN, NY, United States, 11213
Principal Address: 1529 Dean St, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARYE FISCHER Chief Executive Officer 2302 VALLEYSIDE DRIVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1529 Dean St, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 2302 VALLEYSIDE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-09-09 Address 2302 VALLEYSIDE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-09-09 Address 1529 Dean St, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1994-08-26 2023-07-25 Address 1437 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-08-26 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909003716 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230725001701 2023-07-25 BIENNIAL STATEMENT 2022-08-01
940826000431 1994-08-26 CERTIFICATE OF INCORPORATION 1994-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370087706 2020-05-01 0202 PPP 1529 Dean st, BROOKLYN, NY, 11213
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40426.84
Forgiveness Paid Date 2021-06-01
4528498407 2021-02-06 0202 PPS 1529 Dean St, Brooklyn, NY, 11213-2189
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-2189
Project Congressional District NY-09
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32725.6
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State