Search icon

E.L.I.S. LLC

Headquarter

Company Details

Name: E.L.I.S. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230079
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1937 East 14th Street, Brooklyn, NY, United States, 11229

Links between entities

Type Company Name Company Number State
Headquarter of E.L.I.S. LLC, KENTUCKY 1009820 KENTUCKY
Headquarter of E.L.I.S. LLC, FLORIDA M18000001133 FLORIDA

DOS Process Agent

Name Role Address
ELLIOT ROMANO DOS Process Agent 1937 East 14th Street, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2017-07-03 2023-07-03 Address 28 W 36TH ST, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-07-02 2017-07-03 Address 28 W 36TH ST, 5T FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-17 2015-07-02 Address 28 W 36TH ST, 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-28 2013-07-17 Address 28 W 36TH ST, 305, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-09-18 2009-07-28 Address ELLIOT ROMANO, 29 W 36TH STREET / #40, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-13 2007-09-18 Address ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVE. 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003030 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220203002624 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190710060162 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006151 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006103 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006373 2013-07-17 BIENNIAL STATEMENT 2013-07-01
090728002651 2009-07-28 BIENNIAL STATEMENT 2009-07-01
090202000007 2009-02-02 CERTIFICATE OF PUBLICATION 2009-02-02
070918002310 2007-09-18 BIENNIAL STATEMENT 2007-07-01
050713000413 2005-07-13 ARTICLES OF ORGANIZATION 2005-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590147301 2020-05-01 0202 PPP 28 W 36TH ST FL 5, NEW YORK, NY, 10018-8006
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119210
Loan Approval Amount (current) 119210
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 NEW YORK, NEW YORK, NY, 10018-8006
Project Congressional District NY-12
Number of Employees 4
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120436.67
Forgiveness Paid Date 2021-05-18
9810858306 2021-01-31 0202 PPS 375 5th Ave Fl 2, New York, NY, 10016-3323
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119210
Loan Approval Amount (current) 119210
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 New York, NEW YORK, NY, 10016-3323
Project Congressional District NY-12
Number of Employees 4
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119982.35
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State