Search icon

ELECTROLYSIS BY CAROLINE DELJUIDICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTROLYSIS BY CAROLINE DELJUIDICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (28 years ago)
Entity Number: 2191130
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CAROLINE DELJUIDICE, ELECTROLYSIS BY CAROLINE DELJUIDICE, INC Agent 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
ELECTROLYSIS BY CAROLINE DELJUIDICE, INC. DOS Process Agent 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CAROLINE DELJUIDICE Chief Executive Officer 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-10-08 2023-10-02 Address 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-01-08 2023-10-02 Address 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2009-01-08 2023-10-02 Address 531 CENTRAL PARK AVENUE, SUITE 304, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-09-26 2009-10-08 Address 33 FORT HILL RD 2ND FLR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002006697 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211101000298 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191001061403 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006403 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006092 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
6432.00
Total Face Value Of Loan:
6432.00
Date:
2020-06-01
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:
11187.00
Total Face Value Of Loan:
11187.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11187
Current Approval Amount:
11187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11297.64
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6432
Current Approval Amount:
6432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6465.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State