Search icon

ELARIE M. STERN BILLING SERVICE, INC.

Company Details

Name: ELARIE M. STERN BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2007 (18 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 3518319
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 23 MILLCREEK ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELARIE STERN DOS Process Agent 23 MILLCREEK ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ELARIE STERN Chief Executive Officer 23 MILLCREEK ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2009-04-21 2023-12-11 Address 23 MILLCREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2007-05-16 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-16 2023-12-11 Address 23 MILLCREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002986 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
110527002237 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090421002080 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516000644 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442967710 2020-05-01 0202 PPP 23 MILL CREEK RD, NEW CITY, NY, 10956
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) 25850
Loan Approval Amount (current) 25850
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 CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26078.7
Forgiveness Paid Date 2021-03-23
4634898500 2021-02-26 0202 PPS 51 Bon Aire Cir Apt 7705, Suffern, NY, 10901-7352
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) 30470
Loan Approval Amount (current) 30470
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 Suffern, ROCKLAND, NY, 10901-7352
Project Congressional District NY-17
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30645.02
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State