Search icon

ELMHURST CTR, INC.

Company Details

Name: ELMHURST CTR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289031
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3506 94TH STREET, FLOOR 1, ELMHURST, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN HAM Chief Executive Officer 3506 94TH STREET, FLOOR 1, ELMHURST, NY, United States, 11372

DOS Process Agent

Name Role Address
ELMHURST CTR, INC. DOS Process Agent 3506 94TH STREET, FLOOR 1, ELMHURST, NY, United States, 11372

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 3506 94TH STREET, FLOOR 1, ELMHURST, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-28 2023-12-13 Address 3506 94TH STREET, FLOOR 1, ELMHURST, NY, 11372, USA (Type of address: Chief Executive Officer)
2016-07-28 2023-12-13 Address 3506 94TH STREET, FLOOR 1, ELMHURST, NY, 11372, USA (Type of address: Service of Process)
2009-11-30 2016-07-28 Address 40-69 94TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2009-11-30 2016-07-28 Address 40-69 94TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-11-30 2016-07-28 Address 40-69 94TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-11-25 2009-11-30 Address 40-69 94TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-01-09 2009-11-30 Address 150-07 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213023520 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220428001291 2022-04-28 BIENNIAL STATEMENT 2021-12-01
191204060690 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171208006148 2017-12-08 BIENNIAL STATEMENT 2017-12-01
160728006027 2016-07-28 BIENNIAL STATEMENT 2015-12-01
120111002147 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091130002279 2009-11-30 BIENNIAL STATEMENT 2009-12-01
091125000776 2009-11-25 CERTIFICATE OF CHANGE 2009-11-25
090109002061 2009-01-09 BIENNIAL STATEMENT 2007-12-01
090109000270 2009-01-09 CERTIFICATE OF CHANGE 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722267308 2020-04-29 0202 PPP 152 west 36st, NEW YORK, NY, 10018
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24235
Loan Approval Amount (current) 24235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24532.55
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State