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

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

Links between entities

Type:
Headquarter of
Company Number:
1114742
State:
CONNECTICUT

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161300
Current Approval Amount:
161300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
162639.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State