Search icon

ELIZE INTERNATIONAL, INC.

Company Details

Name: ELIZE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2001 (23 years ago)
Entity Number: 2695122
ZIP code: 10036
County: New York
Place of Formation: New York
Address: LOW LEVEL OFFICE #14-15, 578 5TH AVENUE BOOTH 5, NEW YORK, NY, United States, 10036
Principal Address: 578 5TH AVE, #5, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-642-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSHEL MALAKOV Chief Executive Officer 578 5TH AVE, #5, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOW LEVEL OFFICE #14-15, 578 5TH AVENUE BOOTH 5, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2056434-DCA Inactive Business 2017-07-31 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
111128002616 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091112002669 2009-11-12 BIENNIAL STATEMENT 2009-11-01
060117003334 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031104002146 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011101000360 2001-11-01 CERTIFICATE OF INCORPORATION 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-19 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2965552 SCALE-01 INVOICED 2019-01-22 20 SCALE TO 33 LBS
2670429 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2643113 FINGERPRINT CREDITED 2017-07-18 75 Fingerprint Fee
2640825 LICENSE INVOICED 2017-07-12 85 Secondhand Dealer General License Fee
2640867 BLUEDOT INVOICED 2017-07-12 340 Secondhand Dealer General License Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075777300 2020-04-29 0202 PPP 1 West 47TH ST, NEW YORK, NY, 10036-4785
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
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, 10036-4785
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11027.22
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State