Search icon

ELYSE CONNOLLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELYSE CONNOLLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (18 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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
54300.00
Total Face Value Of Loan:
54300.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00
Date:
2020-05-03
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:
54300.00
Total Face Value Of Loan:
54300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54903.33
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54637.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State