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
041008002036 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020910002313 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000926002586 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980925000456 1998-09-25 CERTIFICATE OF INCORPORATION 1998-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067467109 2020-04-13 0202 PPP 47 S. Smith Rd., LAGRANGEVILLE, NY, 12540-5307
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69378
Loan Approval Amount (current) 69378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAGRANGEVILLE, DUTCHESS, NY, 12540-5307
Project Congressional District NY-18
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70176.32
Forgiveness Paid Date 2021-06-22
9458068305 2021-01-30 0202 PPS 2515 Route 55, Poughquag, NY, 12570-5104
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97128
Loan Approval Amount (current) 97128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5104
Project Congressional District NY-18
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97944.94
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State