Search icon

ELMHURST 3, INC.

Company Details

Name: ELMHURST 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624712
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 46 BEDFORD STREET, NEW YORK, NY, United States, 10014
Principal Address: 46 BEDFORD ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIDEN J. STENSON Chief Executive Officer 134 CASTLE RIDGE RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ELMHURST 3, INC. DOS Process Agent 46 BEDFORD STREET, NEW YORK, NY, United States, 10014

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WPD1XGM7CM47
CAGE Code:
8ZCZ7
UEI Expiration Date:
2023-02-09

Business Information

Doing Business As:
VILLAGE TAVERN
Activation Date:
2022-01-12
Initial Registration Date:
2021-03-30

Form 5500 Series

Employer Identification Number (EIN):
134166925
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128086 Alcohol sale 2023-04-25 2023-04-25 2025-05-31 46 BEDFORD ST, NEW YORK, New York, 10014 Restaurant
0370-23-128086 Alcohol sale 2023-04-25 2023-04-25 2025-05-31 46 BEDFORD ST, NEW YORK, New York, 10014 Food & Beverage Business

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 134 CASTLE RIDGE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 46 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2024-10-04 Address 46 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-04-08 2013-04-08 Address 46 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004001483 2024-10-04 BIENNIAL STATEMENT 2024-10-04
130408006776 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110502002565 2011-05-02 BIENNIAL STATEMENT 2011-04-01
101213000033 2010-12-13 ANNULMENT OF DISSOLUTION 2010-12-13
DP-1773431 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
173703.00
Total Face Value Of Loan:
173703.00
Date:
2020-12-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-29
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
50577.11
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173703
Current Approval Amount:
173703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175029.9

Court Cases

Court Case Summary

Filing Date:
2022-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLFMAN
Party Role:
Plaintiff
Party Name:
ELMHURST 3, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
ELMHURST 3, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State