Search icon

ELK HOMES LLC

Headquarter

Company Details

Name: ELK HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2547072
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, United States, 10580

Links between entities

Type Company Name Company Number State
Headquarter of ELK HOMES LLC, CONNECTICUT 1114742 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, United States, 10580

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-03-26 2024-08-26 Address 411 THEODORE FREMD AVE, SUITE 210, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-10-01 2013-03-26 Address 411 THEODORE FREMD AVE, SOUTH LOBBY, RYE, NY, 10580, USA (Type of address: Service of Process)
2000-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-28 2004-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001361 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220929001099 2022-09-29 BIENNIAL STATEMENT 2022-08-01
210414060069 2021-04-14 BIENNIAL STATEMENT 2020-08-01
SR-31865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180803006287 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160805006142 2016-08-05 BIENNIAL STATEMENT 2016-08-01
141203007189 2014-12-03 BIENNIAL STATEMENT 2014-08-01
130326002245 2013-03-26 BIENNIAL STATEMENT 2012-08-01
100824002217 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815002127 2008-08-15 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1822217209 2020-04-15 0202 PPP 411 Theodore Fremd Avenue, #210, Rye, NY, 10580
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
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 Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 162639.69
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State