Search icon

ELARA SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELARA SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817673
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ELARA SECURITIES, INC. DOS Process Agent 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID SOMEKH Chief Executive Officer 950 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300SFY6XXPHCQQ605

Registration Details:

Initial Registration Date:
2014-11-21
Next Renewal Date:
2025-11-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
680678534
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 950 THIRD AVE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 477 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-06-13 Address 950 THIRD AVE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-16 2024-12-16 Address 477 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613001650 2025-06-13 BIENNIAL STATEMENT 2025-06-13
241216003707 2024-12-16 BIENNIAL STATEMENT 2024-12-16
SR-52348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130625002336 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110614002020 2011-06-14 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-29
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:
20900.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21101.26
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21039.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State