Search icon

ELIKO PEARL CO., INC.

Company Details

Name: ELIKO PEARL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853865
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH ST, SUITE 1201, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZIZ BASALELY Chief Executive Officer 18 NASSAU DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ELIKO PEARL CO., INC. DOS Process Agent 36 WEST 44TH ST, SUITE 1201, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
050558391
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-26 2019-01-11 Address 2 W 46TH ST, RM 907, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-18 2019-01-11 Address 2 W 46TH STREET / SUITE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-01-18 2008-12-26 Address 2 W 46TH STREET / SUITE 822, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-02-04 2007-01-18 Address 18 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-02-04 2007-01-18 Address 2 WEST 46TH ST, STE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190111060516 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006013 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150109006139 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130118006015 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110124002535 2011-01-24 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107045.00
Total Face Value Of Loan:
107045.00
Date:
2020-06-05
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:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
107045.00
Total Face Value Of Loan:
107045.00

Trademarks Section

Serial Number:
90126190
Mark:
BLUE OCEAN PEARLS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-08-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BLUE OCEAN PEARLS

Goods And Services

For:
Jewelry
First Use:
2020-08-13
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107045
Current Approval Amount:
107045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108341.73
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107045
Current Approval Amount:
107045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108091.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State