Search icon

ELIAS GROUP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ELIAS GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jan 2003 (23 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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
7WX69
UEI Expiration Date:
2020-12-15

Business Information

Activation Date:
2019-12-16
Initial Registration Date:
2017-04-06

Commercial and government entity program

CAGE number:
7WX69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-09-09
SAM Expiration:
2023-09-08

Contact Information

POC:
MICHAEL SIEGEL

Form 5500 Series

Employer Identification Number (EIN):
030503982
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA19D007E
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-09-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R707: SUPPORT- MANAGEMENT: CONTRACT/PROCUREMENT/ACQUISITION SUPPORT

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,437
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,845.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,000
Utilities: $3,437
Rent: $4,000
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State