Search icon

ELSASSER EXPEDITING SERVICES, LLC

Company Details

Name: ELSASSER EXPEDITING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2007 (18 years ago)
Entity Number: 3563557
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 1134B MIDDLE COUNTRY ROAD, `, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
ELSASER EXPEDITING SERVICES LLC DOS Process Agent 1134B MIDDLE COUNTRY ROAD, `, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2007-09-04 2021-03-03 Address 11 CHERRY STREET, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061538 2021-03-03 BIENNIAL STATEMENT 2019-09-01
090922002350 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070904000325 2007-09-04 ARTICLES OF ORGANIZATION 2007-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895197705 2020-05-01 0235 PPP 1134B MIDDLE COUNTRY RD, SELDEN, NY, 11784-2513
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667
Loan Approval Amount (current) 667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SELDEN, SUFFOLK, NY, 11784-2513
Project Congressional District NY-01
Number of Employees 1
NAICS code 541120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672.46
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State