Search icon

ELIA LIFE TECHNOLOGY, INC.

Company Details

Name: ELIA LIFE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771712
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 354 EAST 66TH STREET STE 4A, NEW YORK, NY, United States, 10021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4RJ54 Active U.S./Canada Manufacturer 2007-05-15 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC ANDREW CHEPAITIS
Phone +1 646-765-8585
Fax +1 800-671-1229
Address 616A MACDONOUGH ST, BROOKLYN, NY, 11233 1306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ATTN: ANDREW CHEPAITIS DOS Process Agent 354 EAST 66TH STREET STE 4A, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
020528000278 2002-05-28 APPLICATION OF AUTHORITY 2002-05-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134108SE0683 2008-07-15 2009-02-27 2009-02-27
Unique Award Key CONT_AWD_DOCSB134108SE0683_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SBIR PHASE I AWARD
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AB93: R&D-OTHER SVC & DEVELOP-ADV DEV

Recipient Details

Recipient ELIA LIFE TECHNOLOGY INC
UEI GKMVD6MQ95Y3
Legacy DUNS 194720327
Recipient Address UNITED STATES, 354 E 66TH ST STE 4A, NEW YORK, 100216828
DCA AWARD DOCSB134109CN0078 2009-06-23 2012-06-23 2012-06-23
Unique Award Key CONT_AWD_DOCSB134109CN0078_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title RECOVERY SBIR PHASE II AWARD TAS::13 0549::TAS ARRA::YES::ARRA
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AB93: R&D-OTHER SVC & DEVELOP-ADV DEV

Recipient Details

Recipient ELIA LIFE TECHNOLOGY INC
UEI GKMVD6MQ95Y3
Legacy DUNS 194720327
Recipient Address UNITED STATES, 354 E 66TH ST STE 4A, NEW YORK, 100216828

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43AG034739 Department of Health and Human Services 93.866 - AGING RESEARCH 2009-09-15 2010-08-31 ELIA TACTILE LABEL MAKER
Recipient ELIA LIFE TECHNOLOGY INC
Recipient Name Raw ELIA LIFE TECHNOLOGY INC
Recipient UEI GKMVD6MQ95Y3
Recipient DUNS 194720327
Recipient Address 354 EAST 66TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021, UNITED STATES
Obligated Amount 288131.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206348001 2020-06-29 0202 PPP 616A MacDonough Street, Brooklyn, NY, 11233-1306
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10850
Loan Approval Amount (current) 10850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11233-1306
Project Congressional District NY-08
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10975.74
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State