Search icon

ELEPHANT PROPERTIES, INC.

Company Details

Name: ELEPHANT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157197
ZIP code: 11375
County: Suffolk
Place of Formation: New York
Address: 69-12 HARROW STREET, SUITE 203, FOREST HILLS, NY, United States, 11375
Principal Address: 350 MOTOR PKWY, SUITE 203, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARIK ESHEL CPA DOS Process Agent 69-12 HARROW STREET, SUITE 203, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
YOAV BITTER Chief Executive Officer 350 MOTOR PKWY, SUITE 203, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type End date
31BI1054964 CORPORATE BROKER 2025-02-08
109924446 REAL ESTATE PRINCIPAL OFFICE No data
10401275727 REAL ESTATE SALESPERSON 2025-05-24

History

Start date End date Type Value
2019-11-01 2021-01-05 Address 350 MOTOR PKWY, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-06-05 2019-11-01 Address 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-06-05 2019-11-01 Address 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2005-01-28 2019-11-01 Address 350 VANDERBILT MOTOR PKWY, STE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062038 2021-01-05 BIENNIAL STATEMENT 2021-01-01
191101002007 2019-11-01 BIENNIAL STATEMENT 2019-01-01
070605002535 2007-06-05 BIENNIAL STATEMENT 2007-01-01
050128000914 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609637708 2020-05-01 0202 PPP 6912 HARROW ST, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10225
Loan Approval Amount (current) 10225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10317.97
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State