Search icon

ELO GROUP LLC

Company Details

Name: ELO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904602
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH STREET, SUITE 206, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 WEST 48TH STREET, SUITE 206, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-03-31 2011-04-07 Address 42 WEST 48TH STREET, #206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-03-12 2009-03-31 Address 42 WEST 48TH ST, STE 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-02-27 2007-03-12 Address 42 W. 48TH STREET, SUITE #206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-03-20 2001-02-27 Address 42 W 48TH STREET SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190816002044 2019-08-16 BIENNIAL STATEMENT 2019-03-01
110407002049 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090331002000 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070312002026 2007-03-12 BIENNIAL STATEMENT 2007-03-01
050308002112 2005-03-08 BIENNIAL STATEMENT 2005-03-01
030313002249 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010227002027 2001-02-27 BIENNIAL STATEMENT 2001-03-01
970822002086 1997-08-22 BIENNIAL STATEMENT 1997-03-01
950710000222 1995-07-10 AFFIDAVIT OF PUBLICATION 1995-07-10
950710000221 1995-07-10 AFFIDAVIT OF PUBLICATION 1995-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544438301 2021-01-27 0202 PPS 42 W 48th St, New York, NY, 10036-1701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 New York, NEW YORK, NY, 10036-1701
Project Congressional District NY-12
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68008.99
Forgiveness Paid Date 2021-11-03
1149537700 2020-05-01 0202 PPP 42 W 48TH ST FL 2, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88278.9
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State