Search icon

EL-DAN CORP.

Headquarter

Company Details

Name: EL-DAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352031
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 SLEEPY HOLLOW RD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EL-DAN CORP., CONNECTICUT 1130183 CONNECTICUT

Chief Executive Officer

Name Role Address
AMIR LESHEM Chief Executive Officer 7 SLEEPY HOLLOW RD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
JULIE HARRISON, ESQ. DOS Process Agent 7 SLEEPY HOLLOW RD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2017-03-08 2021-03-02 Address 7 SLEEPY HOLLOW RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2015-03-04 2017-03-08 Address 7 SLEEPY HOLLOW ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1999-03-03 2015-03-04 Address SEVEN SLEEPY HOLLOW ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302062060 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313061063 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170308006002 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150304006925 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130307007511 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002148 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003386 2009-03-02 BIENNIAL STATEMENT 2009-03-01
050505002567 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030904002723 2003-09-04 BIENNIAL STATEMENT 2003-03-01
990303000564 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943067305 2020-04-29 0202 PPP 7 SLEEPY HOLLOW RD, RYE BROOK, NY, 10573-1024
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20817
Loan Approval Amount (current) 20817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RYE BROOK, WESTCHESTER, NY, 10573-1024
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.76
Forgiveness Paid Date 2021-04-22
7330478508 2021-03-05 0202 PPS 7 Sleepy Hollow Rd, Rye Brook, NY, 10573-1024
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24268
Loan Approval Amount (current) 24268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1024
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24390.34
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State