Search icon

ELEMENTAL PRODUCTIONS, INC.

Company Details

Name: ELEMENTAL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056596
ZIP code: 12520
County: New York
Place of Formation: New York
Address: 39 ROE AVE, CORNWALL ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEMENTAL PRODUCTIONS, INC. DOS Process Agent 39 ROE AVE, CORNWALL ON HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
AARON SELIQUINI Chief Executive Officer 39 ROE AVE, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2024-12-07 2024-12-07 Address 39 ROE AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2019-02-15 2024-12-07 Address 39 ROE AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2019-02-15 2024-12-07 Address 39 ROE AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2013-02-07 2019-02-15 Address 251 WEST 13TH ST., SUITE 2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-02-07 2019-02-15 Address 251 WEST 13TH ST., SUITE 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-02-17 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2019-02-15 Address 251 WEST 13TH STREET, SUITE 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241207000385 2024-12-07 BIENNIAL STATEMENT 2024-12-07
210216060644 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190215060463 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170215006054 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150211006388 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130207006737 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110217000309 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9565038400 2021-02-17 0202 PPP 39 Roe Ave, Cornwall on Hudson, NY, 12520-1403
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1403
Project Congressional District NY-18
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6284.38
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State