Search icon

ELEGANT HVAC INC.

Company Details

Name: ELEGANT HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (30 years ago)
Entity Number: 1857636
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 18211 JAMAICA AVE, JAMAICA, NY, United States, 11423
Principal Address: 18211 JAMAICA AVE, JAMAICA AVENUE, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUEL KATAEV, ESQ., P.C. DOS Process Agent 18211 JAMAICA AVE, JAMAICA, NY, United States, 11423

Chief Executive Officer

Name Role Address
ALBERT KATAEV Chief Executive Officer 18211 JAMAICA AVE, JAMAICA, NY, United States, 11423

History

Start date End date Type Value
2004-12-06 2019-12-20 Address 182-11 JAMAICA AVE, HOLLIS, NY, 11423, 2327, USA (Type of address: Chief Executive Officer)
2004-12-06 2019-12-20 Address 182-11 JAMAICA AVE, HOLLIS, NY, 11423, 2327, USA (Type of address: Principal Executive Office)
2004-12-06 2019-12-20 Address 182-11 JAMAICA AVE, HOLLIS, NY, 11423, 2327, USA (Type of address: Service of Process)
2000-10-05 2004-12-06 Address 100-10 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2000-10-05 2004-12-06 Address 100-10 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2000-10-05 2004-12-06 Address 100-10 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1999-10-14 2000-10-05 Address 100-10 91ST ST, RICHMOND HILL, NY, 11418, 2118, USA (Type of address: Principal Executive Office)
1999-10-14 2000-10-05 Address 100-10 91ST ST, RICHMOND HILL, NY, 11418, 2118, USA (Type of address: Service of Process)
1999-10-14 2000-10-05 Address 100-10 91ST ST, RICHMOND HILL, NY, 11418, 2118, USA (Type of address: Chief Executive Officer)
1994-10-05 1999-10-14 Address TEN COLUMBUS CIRCLE, SUITE 1400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220060293 2019-12-20 BIENNIAL STATEMENT 2018-10-01
121012006378 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101022002933 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926003038 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061012002903 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041206002276 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021031002595 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001005002147 2000-10-05 BIENNIAL STATEMENT 2000-10-01
991014002139 1999-10-14 BIENNIAL STATEMENT 1998-10-01
941005000341 1994-10-05 CERTIFICATE OF INCORPORATION 1994-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615928608 2021-03-25 0202 PPS 18211 Jamaica Ave, Hollis, NY, 11423-2327
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23292
Loan Approval Amount (current) 23292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2327
Project Congressional District NY-05
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23461.29
Forgiveness Paid Date 2021-12-22
3156697710 2020-05-01 0202 PPP 18211 JAMAICA AVE, HOLLIS, NY, 11423
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23292
Loan Approval Amount (current) 23292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23503.14
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State