Search icon

EL Y ELLA PERFUMERIA CORP.

Company Details

Name: EL Y ELLA PERFUMERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3337704
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2006-03-22 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2024-09-09 Address 93-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002565 2024-08-26 CERTIFICATE OF PAYMENT OF TAXES 2024-08-26
DP-2152436 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060322000506 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-10 No data 5546 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 5546 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 5546 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1681823 OL VIO INVOICED 2014-05-15 125 OL - Other Violation
1648614 OL VIO CREDITED 2014-04-10 125 OL - Other Violation
186184 OL VIO INVOICED 2012-04-12 500 OL - Other Violation
123146 CL VIO INVOICED 2010-12-07 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845747210 2020-04-28 0202 PPP 55-46 Myrtle Avenue, Ridgewood, NY, 11385
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5927.89
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State