Search icon

ELH MGMT. LLC

Company Details

Name: ELH MGMT. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892739
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1675 Broadway, 29 Floor, New York, NY, United States, 10019

Contact Details

Phone +1 718-855-5620

DOS Process Agent

Name Role Address
ELH MGMT. LLC DOS Process Agent 1675 Broadway, 29 Floor, New York, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
113249120
Plan Year:
2021
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Type End date
49HI0826977 LIMITED LIABILITY BROKER 2024-10-28
109924454 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-18 2025-02-05 Address 16 COURT STREET, SUITE 800, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2018-08-24 2023-05-18 Address 16 COURT STREET, SUITE 800, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2006-03-17 2018-08-24 Address 98 ROCKWELL PLACE 4TH FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-02-24 2006-03-17 Address 98 ROCKWELL PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1995-02-08 2005-02-24 Address 186 ADELPHI STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003157 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230518003847 2023-05-18 BIENNIAL STATEMENT 2023-02-01
210203060726 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060689 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180824000283 2018-08-24 CERTIFICATE OF CHANGE 2018-08-24

USAspending Awards / Financial Assistance

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:
726695.00
Total Face Value Of Loan:
726695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-30
Type:
Planned
Address:
286 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
726695
Current Approval Amount:
726695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
731957.08

Court Cases

Court Case Summary

Filing Date:
2023-06-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RUIZ
Party Role:
Plaintiff
Party Name:
ELH MGMT. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEBRON
Party Role:
Plaintiff
Party Name:
ELH MGMT. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BLAKE
Party Role:
Plaintiff
Party Name:
ELH MGMT. LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State