Search icon

ELLE BELLE, LLC

Company Details

Name: ELLE BELLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966449
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 3 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-10-20 2014-06-10 Address 1021 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610000704 2014-06-10 CERTIFICATE OF CHANGE 2014-06-10
951020000135 1995-10-20 ARTICLES OF ORGANIZATION 1995-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299397701 2020-05-01 0235 PPP 3 COMMERCIAL ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41280
Loan Approval Amount (current) 41280
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 448120
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 41781.19
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402427 Fair Labor Standards Act 2014-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-15
Termination Date 2014-09-11
Date Issue Joined 2014-05-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name BOZE
Role Plaintiff
Name ELLE BELLE, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State