Search icon

ELCYC LTD.

Company Details

Name: ELCYC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1971 (54 years ago)
Entity Number: 310981
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 25 TUDOR CITY PL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TSANG Chief Executive Officer 25 TUDOR CITY PL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ELCYC LTD. DOS Process Agent 25 TUDOR CITY PL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6897, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-05-29 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-05-29 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6897, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-05-29 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6897, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-06 2023-03-30 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6897, USA (Type of address: Chief Executive Officer)
1997-07-22 1999-08-06 Address 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529004538 2024-05-29 BIENNIAL STATEMENT 2024-05-29
230330001174 2023-03-30 BIENNIAL STATEMENT 2021-07-01
20050825023 2005-08-25 ASSUMED NAME CORP INITIAL FILING 2005-08-25
010723002091 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990806002506 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970722002222 1997-07-22 BIENNIAL STATEMENT 1997-07-01
950606002377 1995-06-06 BIENNIAL STATEMENT 1993-07-01
919940-4 1971-07-09 CERTIFICATE OF INCORPORATION 1971-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 25 TUDOR CITY PL, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146197801 2020-05-27 0202 PPP 25 TUDOR CITY PLACE, NEW YORK, NY, 10017-6819
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
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, 10017-6819
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10368.95
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State