Search icon

ELDERS VENTURES LLC

Company Details

Name: ELDERS VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3967050
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: MASSAGE ENVY SPA, 680 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MASSAGE ENVY SPA, 680 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-06-28 2012-07-27 Address 290 MAIN STREET, SUITE 3, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061225 2020-06-05 BIENNIAL STATEMENT 2020-06-01
120727002034 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100825000334 2010-08-25 CERTIFICATE OF PUBLICATION 2010-08-25
100628000632 2010-06-28 ARTICLES OF ORGANIZATION 2010-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4165355009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ELDERS VENTURES LLC
Recipient Name Raw ELDERS VENTURES LLC
Recipient DUNS 962601592
Recipient Address 674 STEWART AVENUE, GARDEN CITY, NASSAU, NEW YORK, 11530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1955.00
Face Value of Direct Loan 425000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214707109 2020-04-14 0235 PPP 680 Stewart Ave, Garden City, NY, 11530-4708
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4708
Project Congressional District NY-04
Number of Employees 10
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146586.94
Forgiveness Paid Date 2021-05-27
4971338301 2021-01-23 0235 PPS 680 Stewart Ave, Garden City, NY, 11530-4708
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4708
Project Congressional District NY-04
Number of Employees 30
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146155.97
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804692 Fair Labor Standards Act 2018-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-20
Termination Date 2020-01-14
Date Issue Joined 2018-10-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name LORE
Role Plaintiff
Name ELDERS VENTURES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State