Search icon

ELIMA-DRAFT INCORPORATED

Company Details

Name: ELIMA-DRAFT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782437
ZIP code: 29526
County: Suffolk
Place of Formation: New York
Address: 1428 Whooping Crane Dr, CONWAY, SC, United States, 29526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VIGGERS Chief Executive Officer 1428 WHOOPING CRANE DR, CONWAY, SC, United States, 29526

DOS Process Agent

Name Role Address
ROBERT VIGGERS DOS Process Agent 1428 Whooping Crane Dr, CONWAY, SC, United States, 29526

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT VIGGERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3317472
Trade Name:
ELIMA-DRAFT INCORPORATED

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1428 WHOOPING CRANE DR, CONWAY, SC, 29526, USA (Type of address: Chief Executive Officer)
2013-03-20 2024-09-05 Address 3 BANCROFT STREET, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2011-04-11 2013-03-20 Address 3 BAWCROFT STREET, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-03-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-05 2024-09-05 Address 3 BANCROFT STREET, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001693 2024-09-05 BIENNIAL STATEMENT 2024-09-05
170306006987 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130320006235 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110411002793 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090305000606 2009-03-05 CERTIFICATE OF INCORPORATION 2009-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10960.00
Total Face Value Of Loan:
10960.00
Date:
2020-08-27
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
10875.00
Total Face Value Of Loan:
10875.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10960
Current Approval Amount:
10960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11024.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State