Search icon

ELEMENT ORCHARD, LLC

Headquarter

Company Details

Name: ELEMENT ORCHARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057648
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W 35th St Ste 500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ELEMENT ORCHARD, LLC DOS Process Agent 224 W 35th St Ste 500, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
LLC_11336493
State:
ILLINOIS

History

Start date End date Type Value
2023-12-10 2025-02-03 Address 224 W 35th St Ste 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-03-15 2023-12-10 Address 82 NASSAU ST PMB 745, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-02-11 2021-03-15 Address 105 NORFOLK ST APT 9B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-02-03 2019-02-11 Address 154 ATTORNEY ST, #602, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-02-18 2015-02-03 Address 313 W. 92ND ST., #1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002117 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231210000036 2023-12-10 BIENNIAL STATEMENT 2023-02-01
210315060272 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190211061178 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170206006058 2017-02-06 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
1550.00
Total Face Value Of Loan:
1550.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00
Date:
2020-05-27
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:
1677.00
Total Face Value Of Loan:
1677.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1677
Current Approval Amount:
1677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1693.02
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1550
Current Approval Amount:
1550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1559.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State