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

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
2025-03-04 Pleaded APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115900.00
Total Face Value Of Loan:
249900.00
Date:
2020-04-14
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:
27800.00
Total Face Value Of Loan:
27800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29914.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27800
Current Approval Amount:
27800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27995.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State