Search icon

ELLE CED, INC.

Company Details

Name: ELLE CED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2009 (16 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 3807383
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 160 ROUTE 67, MECHANICVILLE, NY, United States, 12118
Principal Address: 160 RTE 67, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 ROUTE 67, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
STEPHANIE A DECELLE Chief Executive Officer 439 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
130416001035 2013-04-16 CERTIFICATE OF DISSOLUTION 2013-04-16
110512003361 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090506000868 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3460885002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data RURAL LENDER ADVANTAGE
Recipient ELLE CED
Recipient Name Raw ELLE CED
Recipient Address 434 BROADWAY, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 930.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State