Search icon

ELIZABETH FIORE, LLC

Company Details

Name: ELIZABETH FIORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007417
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 2 PETER COOPER ROAD, #2D, NEW YORK, NY, United States, 10010

Agent

Name Role Address
FRANK M LEITGEB, CPA Agent LEITGEB AND VITELLI LLP, 235 BROOKSITE DR, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
ELIZABETH FIORE DOS Process Agent 2 PETER COOPER ROAD, #2D, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2012-03-13 2024-05-16 Address 2 PETER COOPER ROAD, #2D, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-03-16 2012-03-13 Address 2 PETER COOPER RD, STE 2D, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-02 2024-05-16 Address LEITGEB AND VITELLI LLP, 235 BROOKSITE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2004-02-02 2010-03-16 Address LEITGEB AND VITELLI, LLP, 235 BROOKSITE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001890 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200204060716 2020-02-04 BIENNIAL STATEMENT 2020-02-01
160201007409 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140210006278 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120313002416 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100316002358 2010-03-16 BIENNIAL STATEMENT 2010-02-01
060216002299 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040426000523 2004-04-26 AFFIDAVIT OF PUBLICATION 2004-04-26
040426000522 2004-04-26 AFFIDAVIT OF PUBLICATION 2004-04-26
040202000360 2004-02-02 ARTICLES OF ORGANIZATION 2004-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903057403 2020-05-21 0202 PPP 2 Peter Cooper Road #2D, New York, NY, 10010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.13
Forgiveness Paid Date 2021-08-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State