Search icon

ELIKO EXIMPORT, INC.

Company Details

Name: ELIKO EXIMPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1976 (49 years ago)
Date of dissolution: 27 Jan 2020
Entity Number: 400712
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 102 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVOUD BASALELY Chief Executive Officer 102 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-05-19 2008-05-16 Address 102 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, 7417, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-05-19 Address 102 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, 7417, USA (Type of address: Chief Executive Officer)
1996-05-28 2004-05-18 Address 102 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, 7417, USA (Type of address: Chief Executive Officer)
1996-05-28 2004-05-18 Address 102 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, 7417, USA (Type of address: Principal Executive Office)
1996-05-28 2004-05-18 Address 102 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, 7417, USA (Type of address: Service of Process)
1976-05-25 1996-05-28 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127001164 2020-01-27 CERTIFICATE OF MERGER 2020-01-27
180511006071 2018-05-11 BIENNIAL STATEMENT 2018-05-01
20170612051 2017-06-12 ASSUMED NAME CORP INITIAL FILING 2017-06-12
170104006888 2017-01-04 BIENNIAL STATEMENT 2016-05-01
140521006138 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120627003008 2012-06-27 BIENNIAL STATEMENT 2012-05-01
080516002706 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060519003522 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040518002079 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020424002356 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536797210 2020-04-28 0202 PPP 102 MADISON AVE 4TH FL, NEW YORK, NY, 10016-7588
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217345
Loan Approval Amount (current) 217345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10016-7588
Project Congressional District NY-12
Number of Employees 19
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220176.52
Forgiveness Paid Date 2021-08-18
4336718309 2021-01-23 0202 PPS 102 Madison Ave, New York, NY, 10016-7417
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217344
Loan Approval Amount (current) 217344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10016-7417
Project Congressional District NY-12
Number of Employees 19
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220598.12
Forgiveness Paid Date 2022-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State