Search icon

ELAN VITAL COUTURE INC.

Company Details

Name: ELAN VITAL COUTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973730
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 4 SHERMAN ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAETANO GRELLA DOS Process Agent 4 SHERMAN ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
GAETANO GRELLA Chief Executive Officer 4 SHERMAN ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2018-09-27 2020-08-19 Address 4 SHERMAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2016-07-08 2018-09-27 Address 4 SHERMAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2016-07-08 2018-09-27 Address 4 SHERMAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2015-02-24 2016-07-08 Address 4 SHERMAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2015-02-24 2016-07-08 Address 4 SHERMAN ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-09-25 2015-02-24 Address 1 WOODHOLLOW COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2012-09-25 2015-02-24 Address 1 WOODHOLLOW COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)
2010-07-16 2015-02-24 Address 1 WOODHOLLOW COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060252 2020-08-19 BIENNIAL STATEMENT 2020-07-01
180927006153 2018-09-27 BIENNIAL STATEMENT 2018-07-01
160708006265 2016-07-08 BIENNIAL STATEMENT 2016-07-01
150224006323 2015-02-24 BIENNIAL STATEMENT 2014-07-01
120925006009 2012-09-25 BIENNIAL STATEMENT 2012-07-01
100716000371 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092767402 2020-05-06 0235 PPP 4 SHERMAN RD, GLEN COVE, NY, 11542-3228
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082.5
Loan Approval Amount (current) 2082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-3228
Project Congressional District NY-03
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2099.04
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State