Search icon

ELIAS GROUP, LLP

Company Details

Name: ELIAS GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855365
ZIP code: 10573
County: Blank
Place of Formation: New York
Address: 22 PINE RIDGE ROAD, RYE BROOK, NY, United States, 10573

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F2J5PKRL9KF9 2023-09-08 22 PINE RIDGE RD, RYE BROOK, NY, 10573, 1427, USA 22 PINE RIDGE RD, RYE BROOK, NY, 10573, 1427, USA

Business Information

Doing Business As ELIAS GROUP LLP
Division Name ELIAS GROUP LLP
Division Number ELIAS GROU
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-09-09
Initial Registration Date 2017-04-06
Entity Start Date 1988-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN ELIAS
Role PARTNER
Address 22 PINE RIDGE RD, RYE BROOK, NY, 10573, 1427, USA
Government Business
Title PRIMARY POC
Name MICHAEL SIEGEL
Role PARTNER
Address 22 PINE RIDGE RD, RYE BROOK, NY, 10573, 1427, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2021 030503982 2022-02-08 ELIAS GROUP, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 599 MIDLAND AVENUE, UNIT 3-4, RYE, NY, 10580
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2019 030503982 2020-10-13 ELIAS GROUP, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE., STE 102, RYE, NY, 10580
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2018 030503982 2019-08-12 ELIAS GROUP, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE., STE 102, RYE, NY, 10580
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2017 030503982 2018-08-09 ELIAS GROUP, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE., STE 102, RYE, NY, 10580
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2016 030503982 2017-09-26 ELIAS GROUP, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410

Plan administrator’s name and address

Administrator’s EIN 030503982
Plan administrator’s name ELIAS GROUP LLP
Plan administrator’s address 411 THEODORE FREMD AVE STE 102, RYE, NY, 105801410
Administrator’s telephone number 9149250000
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2015 030503982 2016-10-07 ELIAS GROUP, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410

Plan administrator’s name and address

Administrator’s EIN 030503982
Plan administrator’s name ELIAS GROUP LLP
Plan administrator’s address 411 THEODORE FREMD AVE STE 102, RYE, NY, 105801410
Administrator’s telephone number 9149250000
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2014 030503982 2015-09-30 ELIAS GROUP, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2013 030503982 2015-09-30 ELIAS GROUP, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410

Plan administrator’s name and address

Administrator’s EIN 030503982
Plan administrator’s name ELIAS GROUP LLP
Plan administrator’s address 411 THEODORE FREMD AVE STE 102, RYE, NY, 105801410
Administrator’s telephone number 9149250000
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2013 030503982 2014-09-11 ELIAS GROUP, LLP 6
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410

Plan administrator’s name and address

Administrator’s EIN 030503982
Plan administrator’s name ELIAS GROUP LLP
Plan administrator’s address 411 THEODORE FREMD AVE STE 102, RYE, NY, 105801410
Administrator’s telephone number 9149250000
ELIAS GROUP, LLP 401(K) PROFIT SHARING PLAN 2012 030503982 2013-10-15 ELIAS GROUP, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9149250000
Plan sponsor’s address 411 THEODORE FREMD AVE. STE 102, RYE, NY, 105801410

Plan administrator’s name and address

Administrator’s EIN 030503982
Plan administrator’s name ELIAS GROUP LLP
Plan administrator’s address 411 THEODORE FREMD AVE STE 102, RYE, NY, 105801410
Administrator’s telephone number 9149250000

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DAN ELIAS

DOS Process Agent

Name Role Address
MICHAEL SIEGEL, ESQ. DOS Process Agent 22 PINE RIDGE ROAD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2020-05-20 2021-02-01 Address 629 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
2017-11-14 2020-05-20 Address DAN ELIAS ESQ, 411 THEODORE AVENUE, SUITE 102, RYE, NY, 10580, USA (Type of address: Service of Process)
2012-12-17 2017-11-14 Address DAVID A. SINGER, ESQ., 411 THEODORE AVENUE, SUITE 102, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-01-10 2012-12-17 Address SUITE 102, 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2003-01-10 2012-12-17 Address DAVID A. SINGER, ESQ., 411 THEODORE AVENUE, SUITE 102, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201000179 2021-02-01 CERTIFICATE OF AMENDMENT 2021-02-01
201231000158 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
200520000003 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
171114002030 2017-11-14 FIVE YEAR STATEMENT 2018-01-01
121217002338 2012-12-17 FIVE YEAR STATEMENT 2013-01-01
071218002136 2007-12-18 FIVE YEAR STATEMENT 2008-01-01
030423000786 2003-04-23 AFFIDAVIT OF PUBLICATION 2003-04-23
030423000784 2003-04-23 AFFIDAVIT OF PUBLICATION 2003-04-23
030110000693 2003-01-10 NOTICE OF REGISTRATION 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665407703 2020-05-01 0202 PPP 629 PURCHASE ST, RYE, NY, 10580
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58437
Loan Approval Amount (current) 58437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58845.83
Forgiveness Paid Date 2021-01-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State