Search icon

ELYON SYSTEMS INC.

Headquarter

Company Details

Name: ELYON SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2009 (16 years ago)
Entity Number: 3814477
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 412 STERLING ST, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELYON SYSTEMS INC., FLORIDA F22000002206 FLORIDA

Chief Executive Officer

Name Role Address
AHRON C ARONOW Chief Executive Officer 412 STERLING ST, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
AHRON C ARONOW DOS Process Agent 412 STERLING ST, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 412 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-13 2023-05-31 Address 412 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2017-07-13 2023-05-31 Address 412 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2009-05-26 2017-07-13 Address 679 MONTGOMERY ST. #2B, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2009-05-26 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230531002001 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220221000804 2022-02-21 BIENNIAL STATEMENT 2022-02-21
170713002028 2017-07-13 BIENNIAL STATEMENT 2017-05-01
090526000332 2009-05-26 CERTIFICATE OF INCORPORATION 2009-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302817304 2020-04-30 0202 PPP 412 Sterling Street, Brooklyn, NY, 11225
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75435
Loan Approval Amount (current) 75435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76588.23
Forgiveness Paid Date 2021-11-17
5748978405 2021-02-09 0202 PPS 412 Sterling St, Brooklyn, NY, 11225-4404
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74535
Loan Approval Amount (current) 74535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4404
Project Congressional District NY-09
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75018.97
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State