Search icon

ELCO MOTOR YACHTS, LLC

Company Details

Name: ELCO MOTOR YACHTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847431
ZIP code: 06484
County: Greene
Place of Formation: Delaware
Address: ATTN: BRIAN NEWMAN, 3 Corporate Dr., Ste 208, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
ELCO MOTOR YACHTS, LLC DOS Process Agent ATTN: BRIAN NEWMAN, 3 Corporate Dr., Ste 208, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2023-04-21 2023-08-01 Address ATTN: BRIAN NEWMAN, 3 Corporate Dr., Ste 208, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2009-08-20 2023-04-21 Address ATTN: BRIAN NEWMAN, 4 RESEARCH DRIVE, 4TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008337 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230421001709 2023-04-21 BIENNIAL STATEMENT 2021-08-01
110830003057 2011-08-30 BIENNIAL STATEMENT 2011-08-01
100305000027 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
100126000568 2010-01-26 CERTIFICATE OF PUBLICATION 2010-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39202.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State