Search icon

ELARA SECURITIES, INC.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SFY6XXPHCQQ605 3817673 US-NY GENERAL ACTIVE 2009-06-03

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US, 10005
Headquarters 230 PARK AVENUE, SUITE 2415, NEW YORK, US, 10169

Registration details

Registration Date 2014-11-21
Last Update 2024-09-17
Status ISSUED
Next Renewal 2025-11-16
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 3817673

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELARA SECURITIES INC. RETIREMENT TRUST 2023 680678534 2024-07-09 ELARA SECURITIES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 541600
Sponsor’s telephone number 6468089217
Plan sponsor’s address 950 THIRD AVE, SUITE 1900, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing PLAN SPONSOR
ELARA SECURITIES INC. RETIREMENT TRUST 2022 680678534 2023-07-26 ELARA SECURITIES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 541600
Sponsor’s telephone number 6468089217
Plan sponsor’s address 950 THIRD AVE, SUITE 1900, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing PLAN SPONSOR

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

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 477 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-06-25 2024-12-16 Address 477 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-06-25 2024-12-16 Address 477 MADISON AVENUE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-14 2013-06-25 Address 477 MADISON AVE, 220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-06-14 2013-06-25 Address 477 MADISON AVE, 220, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-02-09 2013-06-25 Address 477 MADISON AVENUE, SUITE 220 - 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-02 2011-02-09 Address 535 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-03 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-06-03 2010-04-02 Address 335 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110209000238 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
100402000803 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
090603000194 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773528505 2021-02-26 0202 PPS 950 3rd Ave Ste 1903, New York, NY, 10022-2895
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2895
Project Congressional District NY-12
Number of Employees 1
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.26
Forgiveness Paid Date 2022-07-05
5995738008 2020-06-29 0202 PPP 950 Third Ave Suite 1903, New York, NY, 10022-1328
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1328
Project Congressional District NY-12
Number of Employees 2
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.02
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State