Search icon

NEW YORK'S LITTLE ELVES, INC.

Company Details

Name: NEW YORK'S LITTLE ELVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2004940
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 151 FIRST AVENUE #204, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 FIRST AVENUE #204, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BARBARA ROCHE FIERMAN Chief Executive Officer 151 1ST AVE, 204, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-03-01 2002-02-04 Address 151 FIRST AVENUE #204, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-03-01 Address 21A 271 E. 10TH ST., NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-03-01 Address 143 FIRST AVE., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-02-18 2000-03-01 Address 271 E. 10, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1996-02-29 1998-02-18 Address 317 MADISON AVE STE 1416, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002244 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120321002892 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100305002728 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080208002618 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060308003153 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040213002446 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020204002730 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000301002587 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980218002226 1998-02-18 BIENNIAL STATEMENT 1998-02-01
960229000244 1996-02-29 CERTIFICATE OF INCORPORATION 1996-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018697308 2020-04-30 0202 PPP 151 1st Ave., Ste 204, New York, NY, 10003
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382700
Loan Approval Amount (current) 372700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10003-0001
Project Congressional District NY-10
Number of Employees 52
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377356.2
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State