Search icon

ELEQTRA, INC.

Company Details

Name: ELEQTRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318392
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAD COHEN DOS Process Agent 112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
GAD COHEN Chief Executive Officer 112 WEST 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2015-03-09 2021-02-08 Address 345 7TH AVENUE, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-03-09 2021-02-08 Address 345 7TH AVENUE, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-10 2015-03-09 Address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-05-10 2015-03-09 Address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-02-23 2015-04-17 Name ELEQTRA (INFRACO), INC.
2008-12-15 2010-05-10 Address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-12-15 2015-03-09 Address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-10-22 2010-05-10 Address ATTN: LEGAL COUNSEL AND SEC'Y, 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-02-09 2010-02-23 Name INFRACO MANAGEMENT SERVICES INC.
2006-02-09 2008-10-22 Address C/O WEISER, LLP, 135 WEST 50TH STREET, 12TH FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060552 2021-02-08 BIENNIAL STATEMENT 2020-02-01
161117006212 2016-11-17 BIENNIAL STATEMENT 2016-02-01
150417000009 2015-04-17 CERTIFICATE OF AMENDMENT 2015-04-17
150309006396 2015-03-09 BIENNIAL STATEMENT 2014-02-01
100510002477 2010-05-10 BIENNIAL STATEMENT 2010-02-01
100223001029 2010-02-23 CERTIFICATE OF AMENDMENT 2010-02-23
081215002000 2008-12-15 BIENNIAL STATEMENT 2008-02-01
081022000269 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
060209000395 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561067703 2020-05-01 0202 PPP 112 W 34TH ST FL 18, NEW YORK, NY, 10120
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86242
Loan Approval Amount (current) 86242
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, 10120-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87009.7
Forgiveness Paid Date 2021-03-25
9417608501 2021-03-12 0202 PPS 112 W 34th St Fl 18, New York, NY, 10120-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89342
Loan Approval Amount (current) 89342
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, 10120-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89877.06
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State