Search icon

223 ELK STREET CORP.

Company Details

Name: 223 ELK STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038772
ZIP code: 07701
County: Erie
Place of Formation: New York
Address: 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL KNOPF Chief Executive Officer 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 SHREWSBURY AVE, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2006-08-03 2008-06-18 Address 27 MONMOUTH STREET, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office)
2006-08-03 2008-06-18 Address 27 MONMOUTH STREET, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2006-08-03 2008-06-18 Address 27 MONMOUTH STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process)
1998-05-27 2006-08-03 Address 239 OLD NEW BRUNSWICK RD, PISCATAWAY, NJ, 08854, 3712, USA (Type of address: Chief Executive Officer)
1998-05-27 2006-08-03 Address M&M OLD KNOPF AUTO PARTS INC, 239 OLD NEW BUNSWICK RD, PISCATAWAY, NJ, 08854, 3712, USA (Type of address: Service of Process)
1998-05-27 2006-08-03 Address M&M KNOPF AUTO PARTS INC, 239 OLD NEW BRUNSWICK RD, PISCATAWAY, NJ, 08854, 3712, USA (Type of address: Principal Executive Office)
1996-06-12 1998-05-27 Address 239 OLD NEW BRUNSWICK, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626006180 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100701003225 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080618002420 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060803002485 2006-08-03 BIENNIAL STATEMENT 2006-06-01
020610002311 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000619002291 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980527002038 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960612000659 1996-06-12 CERTIFICATE OF INCORPORATION 1996-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474957101 2020-04-11 0296 PPP 42 Selkirk Street, BUFFALO, NY, 14210-1548
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-1548
Project Congressional District NY-26
Number of Employees 16
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117216.19
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State