Search icon

ELEGRAN LLC

Company Details

Name: ELEGRAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620676
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 568 GUARD HILL RD, BEDFORD, NY, United States, 10506

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEGRAN 401(K) PLAN 2019 261876585 2020-07-10 ELEGRAN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 2127295712
Plan sponsor’s address 5 BRYANT PARK, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing NADINE SBEZZI
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing NADINE SBEZZI

Agent

Name Role Address
MICHAEL ROSSI Agent 44 LOOP ROAD, BEDFORD, NY, 10506

DOS Process Agent

Name Role Address
C/O MICHAEL ROSSI DOS Process Agent 568 GUARD HILL RD, BEDFORD, NY, United States, 10506

Licenses

Number Type End date
10301217529 ASSOCIATE BROKER 2025-04-21
10301216695 ASSOCIATE BROKER 2024-09-16
30BR0957220 ASSOCIATE BROKER 2026-07-30
10301217246 ASSOCIATE BROKER 2025-02-13
10301216418 ASSOCIATE BROKER 2024-12-14
10301215975 ASSOCIATE BROKER 2026-03-21
10301220429 ASSOCIATE BROKER 2025-09-02
10301215679 ASSOCIATE BROKER 2026-01-16
10301217683 ASSOCIATE BROKER 2025-05-21
10301218490 ASSOCIATE BROKER 2025-12-22

History

Start date End date Type Value
2008-01-22 2016-01-11 Address 44 LOOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107061011 2020-01-07 BIENNIAL STATEMENT 2020-01-01
160111006045 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140123006324 2014-01-23 BIENNIAL STATEMENT 2014-01-01
120201002643 2012-02-01 BIENNIAL STATEMENT 2012-01-01
101124000633 2010-11-24 CERTIFICATE OF PUBLICATION 2010-11-24
100928000933 2010-09-28 CERTIFICATE OF AMENDMENT 2010-09-28
100414003261 2010-04-14 BIENNIAL STATEMENT 2010-01-01
080122000998 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655978704 2021-04-07 0202 PPS 1065 Avenue of the Americas Fl 17, New York, NY, 10018-0694
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285425
Loan Approval Amount (current) 285425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0694
Project Congressional District NY-12
Number of Employees 16
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287121.91
Forgiveness Paid Date 2021-11-22
3228957106 2020-04-11 0202 PPP 1065 Sixth Avenue, 17th Flr, New York, NY, 10018
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
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, 10018-0001
Project Congressional District NY-12
Number of Employees 140
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313439.73
Forgiveness Paid Date 2021-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808564 Copyright 2018-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-19
Termination Date 2018-10-25
Section 0101
Status Terminated

Parties

Name BACHNER
Role Plaintiff
Name ELEGRAN LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State