Search icon

ELDERCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELDERCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (23 years ago)
Entity Number: 2825174
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 210 CHESTNUT ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BURNER Chief Executive Officer 210 CHESTNUT ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CHESTNUT ST, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 14 MONIEBOGUE LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2006-09-28 2025-06-16 Address 210 CHESTNUT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-09-28 2025-06-16 Address 210 CHESTNUT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2002-10-22 2006-09-28 Address 1107-5A STATION ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2002-10-22 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250616003385 2025-06-16 BIENNIAL STATEMENT 2025-06-16
060928002480 2006-09-28 BIENNIAL STATEMENT 2006-10-01
021022000015 2002-10-22 CERTIFICATE OF INCORPORATION 2002-10-22

USAspending Awards / Financial Assistance

Date:
2020-08-17
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:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State