Search icon

ELTINGVILLE, INC.

Company Details

Name: ELTINGVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938423
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O CITRIN COOPERMAN ADVISORS, 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BREEN Chief Executive Officer C/O CITRIN COOPERMAN ADVISORS, 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
PATRICK BREEN DOS Process Agent C/O CITRIN COOPERMAN ADVISORS, 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 97 2ND AVE #5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address C/O CITRIN COOPERMAN ADVISORS, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1997-06-27 2023-07-25 Address 97 2ND AVE #5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-06-27 2023-07-25 Address 97 2ND AVE #5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-07-12 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-12 1997-06-27 Address 97 SECOND AVENUE, APARTMENT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004702 2023-07-25 BIENNIAL STATEMENT 2023-07-01
230113002211 2023-01-13 BIENNIAL STATEMENT 2021-07-01
030806002827 2003-08-06 BIENNIAL STATEMENT 2003-07-01
011004002253 2001-10-04 BIENNIAL STATEMENT 2001-07-01
990827002370 1999-08-27 BIENNIAL STATEMENT 1999-07-01
970627002095 1997-06-27 BIENNIAL STATEMENT 1997-07-01
950712000247 1995-07-12 CERTIFICATE OF INCORPORATION 1995-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897488705 2021-03-30 0202 PPP 529 5th Ave Fl 10, New York, NY, 10017-4660
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) 6250
Loan Approval Amount (current) 6250
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, 10017-4660
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.73
Forgiveness Paid Date 2021-10-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State