Search icon

ELISHEVA DATA PROCESSING, INC.

Company Details

Name: ELISHEVA DATA PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875012
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 46 MAIN ST, #340, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELISHEVA DATA PROCESSING, INC. DOS Process Agent 46 MAIN ST, #340, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
STEVEN T. FISCHER Chief Executive Officer 107 REID AVENUE, PASSAIC, NJ, United States, 07055

History

Start date End date Type Value
2013-02-04 2016-03-25 Address 8 FOX LANE, SPRING VALLEY, NY, 10977, 2524, USA (Type of address: Chief Executive Officer)
2009-05-13 2013-02-04 Address 8 FOX LANE, SPRING VALLEY, NY, 10977, 2524, USA (Type of address: Chief Executive Officer)
2009-05-13 2016-03-25 Address 8 FOX LANE, SPRING VALLEY, NY, 10977, 2524, USA (Type of address: Service of Process)
2009-05-13 2016-03-25 Address 8 FOX LANE, SPRING VALLEY, NY, 10977, 2524, USA (Type of address: Principal Executive Office)
2005-08-05 2009-05-13 Address 100-F EDISON CT, MONSEY, NY, 10952, 1939, USA (Type of address: Chief Executive Officer)
2005-08-05 2009-05-13 Address 100 EDISON CT / APT F, MONSEY, NY, 10952, 1939, USA (Type of address: Service of Process)
2005-08-05 2009-05-13 Address 100-F EDISON CT, MONSEY, NY, 10952, 1939, USA (Type of address: Principal Executive Office)
2003-02-27 2005-08-05 Address 100 EDISON COURT, APARTMENT F, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160325006052 2016-03-25 BIENNIAL STATEMENT 2015-02-01
130204007104 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002850 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090513002472 2009-05-13 BIENNIAL STATEMENT 2009-02-01
070307002752 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050805002389 2005-08-05 BIENNIAL STATEMENT 2005-02-01
030227000314 2003-02-27 CERTIFICATE OF INCORPORATION 2003-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068997703 2020-05-01 0202 PPP 46 Main St 340, Monsey, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3167.29
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State