Search icon

THE ELLIAM CORPORATION

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899517207 2020-04-27 0235 PPP 1145 STATION RD, MEDFORD, NY, 11763
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124402
Loan Approval Amount (current) 124402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125535.44
Forgiveness Paid Date 2021-03-24
2217888508 2021-02-20 0235 PPS 1145 Station Rd, Medford, NY, 11763-4426
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124402
Loan Approval Amount (current) 124402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-4426
Project Congressional District NY-02
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125888.01
Forgiveness Paid Date 2022-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State