Search icon

ELEPHANT VENTURES, LLC

Company Details

Name: ELEPHANT VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994944
ZIP code: 92627
County: New York
Place of Formation: New York
Address: 352 E. 18TH STREET, COSTA MESA, CA, United States, 92627

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWEKZPAL8PB8 2024-02-17 75 BROAD ST RM 206, NEW YORK, NY, 10004, 3245, USA 442 5TH AVENUE, #1065, NEW YORK, NY, 10018, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-21
Initial Registration Date 2021-07-27
Entity Start Date 2004-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541512, 541690, 541715, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR SHECTMAN
Address 352 EAST 18TH STREET, COSTA MESA, CA, 92627, USA
Government Business
Title PRIMARY POC
Name GEOFFREY PHILLIPPE
Address 442 5TH AVENUE, #1065, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name JONATHAN COOK
Address 442 5TH AVENUE, #1065, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2023 470936508 2024-04-17 ELEPHANT VENTURES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address 442 5TH AVENUE, #1065, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing GIEZL DIVINAGRACIA
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2022 470936508 2023-10-12 ELEPHANT VENTURES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address PO BOX 20576, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GIEZL DIVINAGRACIA
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2021 470936508 2022-10-14 ELEPHANT VENTURES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address PO BOX 20576, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing GIEZL DIVINAGRACIA
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2020 470936508 2021-07-29 ELEPHANT VENTURES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address PO BOX 20576, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 470936508
Plan administrator’s name ELEPHANT VENTURES, LLC
Plan administrator’s address PO BOX 20576, NEW YORK, NY, 10021
Administrator’s telephone number 2127306710

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing GIEZL DIVINAGRACIA
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2019 470936508 2020-07-31 ELEPHANT VENTURES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address PO BOX 20576, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 470936508
Plan administrator’s name ELEPHANT VENTURES, LLC
Plan administrator’s address PO BOX 20576, NEW YORK, NY, 10021
Administrator’s telephone number 2127306710

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing GIEZL DIVINAGRACIA
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2018 470936508 2019-06-27 ELEPHANT VENTURES, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address PO BOX 20576, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 470936508
Plan administrator’s name ELEPHANT VENTURES, LLC
Plan administrator’s address PO BOX 20576, NEW YORK, NY, 10021
Administrator’s telephone number 2127306710

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing POLO SHECTMAN
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2017 470936508 2018-05-12 ELEPHANT VENTURES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2127306710
Plan sponsor’s address 233 BROADWAY FL 28, NEW YORK, NY, 10279

Plan administrator’s name and address

Administrator’s EIN 470936508
Plan administrator’s name ELEPHANT VENTURES, LLC
Plan administrator’s address 233 BROADWAY FL 28, NEW YORK, NY, 10279
Administrator’s telephone number 2127306710

Signature of

Role Plan administrator
Date 2018-05-12
Name of individual signing POLO SHECTMAN
ELEPHANT VENTURES, LLC 401(K) P/S PLAN 2016 470936508 2017-06-02 ELEPHANT VENTURES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127306710
Plan sponsor’s address 259 W 30TH ST RM 403, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 470936508
Plan administrator’s name ELEPHANT VENTURES, LLC
Plan administrator’s address 259 W 30TH ST RM 403, NEW YORK, NY, 10001
Administrator’s telephone number 2127306710

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing POLO SHECTMAN

DOS Process Agent

Name Role Address
ELEPHANT VENTURES LLC DOS Process Agent 352 E. 18TH STREET, COSTA MESA, CA, United States, 92627

History

Start date End date Type Value
2020-02-06 2025-02-06 Address 75 BROAD STREET, SUITE 206, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-05-03 2020-02-06 Address 259 WEST 30TH STREET, ROOM 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-02 2017-05-03 Address 14 E. 38TH STREET, #1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001476 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200206060080 2020-02-06 BIENNIAL STATEMENT 2020-01-01
170503006870 2017-05-03 BIENNIAL STATEMENT 2016-01-01
160516000082 2016-05-16 CERTIFICATE OF AMENDMENT 2016-05-16
120207002325 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100202002944 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080221002340 2008-02-21 BIENNIAL STATEMENT 2008-01-01
070406000866 2007-04-06 CERTIFICATE OF PUBLICATION 2007-04-06
060223002514 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040102001019 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378058304 2021-01-25 0202 PPS 500 E 77th St Apt 1635, New York, NY, 10162-0033
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473550.47
Loan Approval Amount (current) 494383.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98408
Servicing Lender Name Massachusetts Institute of Tech FCU
Servicing Lender Address 70 Westview St, LEXINGTON, MA, 02421-3142
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10162-0033
Project Congressional District NY-12
Number of Employees 30
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98408
Originating Lender Name Massachusetts Institute of Tech FCU
Originating Lender Address LEXINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 498244.07
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State