Search icon

CENTER FOR ELDER SERVICES LLC

Company Details

Name: CENTER FOR ELDER SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2004 (21 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 2995614
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 6 SUPERIOR STREET, PORT JEFFERSON STAT., NY, United States, 11776

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 SUPERIOR STREET, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2012-05-18 2022-11-21 Address 6 SUPERIOR STREET, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2012-02-10 2012-05-18 Address 445 BROAD HOLLOW RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-01-06 2012-02-10 Address 445 BROAD HOLLOW RD STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121002387 2022-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-13
200102060749 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007391 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170407006093 2017-04-07 BIENNIAL STATEMENT 2016-01-01
140110006076 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120518001024 2012-05-18 CERTIFICATE OF CHANGE 2012-05-18
120210002724 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100211002291 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080114002922 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060103002250 2006-01-03 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277878610 2021-03-16 0235 PPS 6 Superior St, Port Jefferson Station, NY, 11776-4330
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20252
Loan Approval Amount (current) 20252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-4330
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20369.57
Forgiveness Paid Date 2021-10-22
2076697204 2020-04-15 0235 PPP 6 Superior Street, Port Jefferson Station, NY, 11776
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21261
Loan Approval Amount (current) 21261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21411.28
Forgiveness Paid Date 2021-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State