Search icon

ELYSE CONNOLLY INC.

Company Details

Name: ELYSE CONNOLLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608072
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 23 WEST 16TH ST, GARDEN APARTMENT, NEW YORK, NY, United States, 10011
Address: 23 WEST 16TH STREET, Garden Apartment, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELYSE CONNOLLY Chief Executive Officer 23 WEST 16TH ST/GARDEN APT., ELYSE CONNOLLY, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ELYSE CONNOLLY INC. DOS Process Agent 23 WEST 16TH STREET, Garden Apartment, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 23 WEST 16TH ST/GARDEN APT., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 23 WEST 16TH ST/GARDEN APT., ELYSE CONNOLLY, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-12-21 2025-02-24 Address 23 WEST 16TH ST/GARDEN APT., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-12-21 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-21 2025-02-24 Address 23 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002327 2025-02-24 BIENNIAL STATEMENT 2025-02-24
140122002291 2014-01-22 BIENNIAL STATEMENT 2013-12-01
091221002436 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071221000063 2007-12-21 CERTIFICATE OF INCORPORATION 2007-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022307701 2020-05-01 0202 PPP 23 W.16th Street, New York, NY, 10011
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54903.33
Forgiveness Paid Date 2021-06-15
7976448509 2021-03-08 0202 PPS 23 W.16th Street, New York, NY, 10011
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) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011
Project Congressional District NY-10
Number of Employees 4
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54637.87
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State