Search icon

E-LO SPORTSWEAR LLC

Company Details

Name: E-LO SPORTSWEAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398503
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ATTN MORRIS MISSRY C/O WACHTEL MISSRY LLP Agent ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
E-LO SPORTSWEAR LLC DOS Process Agent ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-02-17 2018-04-12 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-07-14 2018-04-12 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1999-07-14 2017-02-17 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719003457 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180523002023 2018-05-23 BIENNIAL STATEMENT 2017-07-01
180412000194 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
170217000593 2017-02-17 CERTIFICATE OF MERGER 2017-02-17
070725002319 2007-07-25 BIENNIAL STATEMENT 2007-07-01
030716002215 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010718002320 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991006000072 1999-10-06 AFFIDAVIT OF PUBLICATION 1999-10-06
991006000069 1999-10-06 AFFIDAVIT OF PUBLICATION 1999-10-06
990714000648 1999-07-14 ARTICLES OF ORGANIZATION 1999-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8122367100 2020-04-15 0202 PPP 469 7th Avenue, New York, NY, 10018
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2027112
Loan Approval Amount (current) 2027112
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 128
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2050493.21
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506508 Copyright 2005-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-19
Termination Date 2005-08-08
Section 0101
Status Terminated

Parties

Name HAMIL TEXTILES
Role Plaintiff
Name E-LO SPORTSWEAR LLC
Role Defendant
1403159 Trademark 2014-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-02
Termination Date 2014-05-22
Section 1125
Status Terminated

Parties

Name E-LO SPORTSWEAR LLC
Role Plaintiff
Name AZOUR,
Role Defendant
2107215 Civil Rights Employment 2021-08-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-27
Termination Date 2021-11-10
Date Issue Joined 2021-10-01
Section 2000
Sub Section AG
Status Terminated

Parties

Name FELIX
Role Plaintiff
Name E-LO SPORTSWEAR LLC
Role Defendant
1703646 Civil Rights Employment 2017-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-15
Termination Date 2018-02-13
Date Issue Joined 2017-06-23
Pretrial Conference Date 2017-07-26
Section 2000
Sub Section E2
Status Terminated

Parties

Name NUSBAUM
Role Plaintiff
Name E-LO SPORTSWEAR LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State