Search icon

ELEMENTAL HEALTH COMMUNICATIONS, INC.

Company Details

Name: ELEMENTAL HEALTH COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143158
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 4 ROBINS NEST LANE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ROBINS NEST LANE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
CAREN WEINTRAUB Chief Executive Officer 4 ROBINS NEST LANE, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
211110002117 2021-11-10 BIENNIAL STATEMENT 2021-11-10
110919000042 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941797701 2020-05-01 0202 PPP 4 ROBINS NEST LN, LARCHMONT, NY, 10538
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12512
Loan Approval Amount (current) 12512
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12671.06
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State