Search icon

ELIZABETH DOUGLAS, LLC

Company Details

Name: ELIZABETH DOUGLAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106561
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 300 Hemlock Trail, Webster, NY, United States, 14580

DOS Process Agent

Name Role Address
AVA BIXLER DOS Process Agent 300 Hemlock Trail, Webster, NY, United States, 14580

History

Start date End date Type Value
2016-05-13 2023-06-01 Address 433 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2011-06-14 2016-05-13 Address 1267 CONIFER COVE LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000529 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221115002660 2022-11-15 BIENNIAL STATEMENT 2021-06-01
190719060047 2019-07-19 BIENNIAL STATEMENT 2019-06-01
170607006470 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160513000702 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
130605007223 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110818000058 2011-08-18 CERTIFICATE OF PUBLICATION 2011-08-18
110614000671 2011-06-14 ARTICLES OF ORGANIZATION 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488717700 2020-05-01 0202 PPP 418 CENTRAL PARK WEST SUITE 106, NEW YORK, NY, 10025
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15227.03
Forgiveness Paid Date 2021-11-09
9159559001 2021-05-29 0202 PPS 418 Central Park W Apt 106, New York, NY, 10025-4838
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4838
Project Congressional District NY-13
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10067.67
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State