Search icon

ELENY'S EMPLOYMENT AGENCY, INC.

Company Details

Name: ELENY'S EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2000 (25 years ago)
Entity Number: 2518768
ZIP code: 11762
County: New York
Place of Formation: New York
Address: 104 CHARLES AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Contact Details

Phone +1 212-967-9695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF SCOTT WISS, P.C. DOS Process Agent 104 CHARLES AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Status Type Date End date
1062455-DCA Active Business 2000-09-15 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
000608000372 2000-06-08 CERTIFICATE OF INCORPORATION 2000-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-07 No data 355 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 355 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 355 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 355 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-06-06 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2021-04-02 2021-04-07 Non-Delivery of Service Yes 120.00 Cash Amount
2020-01-27 2020-01-31 Exchange Goods/Contract Cancelled Yes 120.00 Cash Amount
2019-03-19 2019-03-26 Non-Delivery of Service Yes 90.00 Cash Amount
2017-01-13 2017-01-19 Breach of Contract Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437876 RENEWAL INVOICED 2022-04-13 700 Employment Agency Renewal Fee
3329775 LL VIO CREDITED 2021-05-12 500 LL - License Violation
3179278 RENEWAL INVOICED 2020-05-08 700 Employment Agency Renewal Fee
2771240 RENEWAL INVOICED 2018-04-04 700 Employment Agency Renewal Fee
2703111 LICENSE REPL INVOICED 2017-11-30 15 License Replacement Fee
2331566 RENEWAL INVOICED 2016-04-22 700 Employment Agency Renewal Fee
1639999 RENEWAL INVOICED 2014-04-01 700 Employment Agency Renewal Fee
483441 RENEWAL INVOICED 2012-04-10 500 Employment Agency Renewal Fee
185235 LL VIO INVOICED 2012-04-10 250 LL - License Violation
483442 RENEWAL INVOICED 2010-03-30 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-06 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879608305 2021-01-30 0202 PPS 357 W 36th St Rm 502, New York, NY, 10018-6547
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-6547
Project Congressional District NY-12
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29914.5
Forgiveness Paid Date 2021-10-25
5555057103 2020-04-13 0202 PPP 357 West 36th Street Suite 502, NEW YORK, NY, 10018-6401
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-6401
Project Congressional District NY-12
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27995.11
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State