Search icon

ELIZABETH'S ELECTROLYSIS CENTER, INC.

Company Details

Name: ELIZABETH'S ELECTROLYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2117112
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STREET, SUITE # 1411, NEW YORK, NY, United States, 10019
Principal Address: 119 WEST 57TH ST, STE 1411, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELIZABETH CAMILLERI DOS Process Agent 119 WEST 57TH STREET, SUITE # 1411, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELIZABETH CAMILLERI Chief Executive Officer 27 EAST 65TH ST, #2F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2019-02-25 2021-02-08 Address 119 WEST 57TH STREET, SUITE # 1411, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-01-27 2015-02-05 Address 27 EAST 65TH ST, #2F, NEW YORK, NY, 10065, 6523, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-02-25 Address 27 EAST 65TH STREET, #2F, NEW YORK, NY, 10065, 6523, USA (Type of address: Service of Process)
1999-02-24 2009-01-27 Address 27 EAST 65TH STREET #2F, NEW YORK, NY, 10021, 6523, USA (Type of address: Chief Executive Officer)
1999-02-24 2003-03-10 Address 30 EAST 60TH ST, SUITE 406, NEW YORK, NY, 10022, 1008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210208060147 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190225060095 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170206006006 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150205006278 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130206006753 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5300.00
Total Face Value Of Loan:
5300.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10530.00
Total Face Value Of Loan:
10530.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10530
Current Approval Amount:
10530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10623.18
Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5300
Current Approval Amount:
5300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State