Search icon

ELK INVESTORS, INC.

Company Details

Name: ELK INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326814
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 489 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS KALIMIAN Chief Executive Officer 489 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ELIAS KALIMIAN DOS Process Agent 489 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
136360808
Plan Year:
2012
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-02 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-03-30 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-03-30 2021-05-04 Address 919 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061772 2021-05-04 BIENNIAL STATEMENT 2018-03-01
20170808058 2017-08-08 ASSUMED NAME CORP INITIAL FILING 2017-08-08
977844-6 1972-03-30 CERTIFICATE OF INCORPORATION 1972-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-23
Type:
Complaint
Address:
300 EDWARDS ST., ROSLYN HEIGHTS, NY, 11577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-09-07
Type:
Complaint
Address:
300 EDWARDS ST, ROSLYN, NY, 11570
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THAYER
Party Role:
Plaintiff
Party Name:
ELK INVESTORS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State