Search icon

ETALENT INC.

Company Details

Name: ETALENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449176
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 14 AMARILLO DR., NANUET, NY, United States, 10954
Principal Address: 14 AMARILLO DR, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 AMARILLO DR., NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
WILLIAM DERELLA Chief Executive Officer C/O W.E.C., 22 WEST 21ST STREET 9 FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-12-14 2008-01-25 Address C/O W.E.C., 15 EAST 26TH ST #1803, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080125002589 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060202003388 2006-02-02 BIENNIAL STATEMENT 2005-12-01
040209002031 2004-02-09 BIENNIAL STATEMENT 2003-12-01
011214002799 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991213000761 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20943.68

Date of last update: 31 Mar 2025

Sources: New York Secretary of State