Search icon

ELEQTRA, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
81X27
UEI Expiration Date:
2020-10-20

Business Information

Activation Date:
2019-10-21
Initial Registration Date:
2017-08-21

Commercial and government entity program

CAGE number:
81X27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-07
CAGE Expiration:
2025-08-06
SAM Expiration:
2022-01-15

Contact Information

POC:
GAD COHEN

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.

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
89342.00
Total Face Value Of Loan:
89342.00
Date:
2020-05-02
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:
86242.00
Total Face Value Of Loan:
86242.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$86,242
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,009.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,242
Utilities: $2,000
Rent: $10,000
Jobs Reported:
25
Initial Approval Amount:
$89,342
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,877.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,340
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State