Search icon

ELMWOOD DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMWOOD DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721418
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 531 WEST 25TH STREET, 3E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN SANDS DOS Process Agent 531 WEST 25TH STREET, 3E, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JONATHAN SANDS Chief Executive Officer 531 WEST 25TH STREET, 3E, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
680677257
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15

History

Start date End date Type Value
2018-09-12 2020-10-13 Address 531 WEST 25TH STREET, 3E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-09-25 2018-09-12 Address 18 EAST 17TH STREET / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-09-25 2020-10-13 Address VENABLE LLP, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-09-25 2018-09-12 Address 18 EAST 17TH STREET / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-10-27 2012-09-25 Address 101 FIFTH AVENUE / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201013060795 2020-10-13 BIENNIAL STATEMENT 2020-09-01
180912006158 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160907006452 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140910006134 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120925006046 2012-09-25 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
430400.00
Total Face Value Of Loan:
430400.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430400
Current Approval Amount:
430400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434869.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State