Search icon

ELPAN LTD.

Company Details

Name: ELPAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1998 (27 years ago)
Entity Number: 2301150
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2515 ROUTE 55, POUGHQUAG, NY, United States, 12570
Principal Address: 20 TIBBETT WAY, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PANAGOPOULOS Chief Executive Officer 2515 ROUTE 55, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2515 ROUTE 55, POUGHQUAG, NY, United States, 12570

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229540 Alcohol sale 2023-04-03 2023-04-03 2025-03-31 2515 ROUTE 55, POUGHQUAG, New York, 12570 Restaurant

History

Start date End date Type Value
2000-09-26 2002-09-10 Address 20 TIBBEETT WAY, POUGHQUAG, NY, 12570, 9523, USA (Type of address: Chief Executive Officer)
2000-09-26 2002-09-10 Address 2515 ROUTE 55, POUGHQUAG, NY, 12570, 5104, USA (Type of address: Principal Executive Office)
1998-09-25 2002-09-10 Address RD 3, BOX 337, RT. 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912006108 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120919002329 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100924002342 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080821002499 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060913002344 2006-09-13 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
49662.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
97128.00
Total Face Value Of Loan:
97128.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-13
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:
69378.00
Total Face Value Of Loan:
69378.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69378
Current Approval Amount:
69378
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70176.32
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97128
Current Approval Amount:
97128
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97944.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State