Search icon

ELIZABETH KING, LLC

Company Details

Name: ELIZABETH KING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 1998 (27 years ago)
Date of dissolution: 20 Jan 2012
Entity Number: 2235025
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-47 32ND STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35-47 32ND STREET, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
120120000107 2012-01-20 ARTICLES OF DISSOLUTION 2012-01-20
020228002125 2002-02-28 BIENNIAL STATEMENT 2002-03-01
010305000034 2001-03-05 AFFIDAVIT OF PUBLICATION 2001-03-05
010305000036 2001-03-05 AFFIDAVIT OF PUBLICATION 2001-03-05
000328002128 2000-03-28 BIENNIAL STATEMENT 2000-03-01
980304000437 1998-03-04 ARTICLES OF ORGANIZATION 1998-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694078802 2021-04-18 0248 PPP 19 Cooper Ave, Troy, NY, 12180-2703
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6547
Loan Approval Amount (current) 6547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-2703
Project Congressional District NY-21
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6578.75
Forgiveness Paid Date 2021-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State