Search icon

THE ELLIAM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE ELLIAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302997
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1145 STATION RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BORGES Chief Executive Officer 8 NORTH WOODS RD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
WILLIAM BORGES DOS Process Agent 1145 STATION RD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 8 NORTH WOODS RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2013-03-14 2024-05-10 Address 8 NORTH WOODS RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2013-03-14 2024-05-10 Address 1145 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-01-09 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2013-03-14 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000284 2024-05-10 BIENNIAL STATEMENT 2024-05-10
130314002132 2013-03-14 BIENNIAL STATEMENT 2012-01-01
130125000386 2013-01-25 ANNULMENT OF DISSOLUTION 2013-01-25
DP-1993663 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060109000586 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124402.00
Total Face Value Of Loan:
124402.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124402.00
Total Face Value Of Loan:
124402.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124402
Current Approval Amount:
124402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125535.44
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124402
Current Approval Amount:
124402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125888.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State