Search icon

E-LOT ELECTRONICS RECYCLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E-LOT ELECTRONICS RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479968
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Principal Address: 64 HANNAY LANE, GLENMONT, NY, United States, 12077
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MORRIS FREEDMAN Chief Executive Officer 64 HANNAY LANE, GLENMONT, NY, United States, 12077

Links between entities

Type:
Headquarter of
Company Number:
001658874
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
7AKG1
UEI Expiration Date:
2019-10-17

Business Information

Doing Business As:
ELOT
Activation Date:
2018-10-17
Initial Registration Date:
2014-12-15

Commercial and government entity program

CAGE number:
7AKG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-10-17

Contact Information

POC:
MORRIS (MAISH) FREEDMAN
Corporate URL:
www.elotrecycling.com

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2025-02-17 Address 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 64 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-02-17 Address 418 Broadway, STE R, #301, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000756 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240709002864 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210202060296 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060221 2019-02-12 BIENNIAL STATEMENT 2019-02-01
151209006249 2015-12-09 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2020-04-15
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:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2011-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,482.96
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $52,000
Jobs Reported:
12
Initial Approval Amount:
$52,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,379.77
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $52,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State