Search icon

ELEGANT AGILE INC.

Company Details

Name: ELEGANT AGILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (13 years ago)
Entity Number: 4155224
ZIP code: 12571
County: Greene
Place of Formation: New York
Address: 11 ELM ST, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT GUARIGLIA DOS Process Agent 11 ELM ST, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
PAT GUARIGLIA Chief Executive Officer 11 ELM ST, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-01-22 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 11 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-09 2024-01-22 Address 11 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2015-10-09 2024-01-22 Address 11 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2015-01-16 2015-10-09 Address 93 5 MILE WOODS ROAD, 2, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122003746 2024-01-22 BIENNIAL STATEMENT 2024-01-22
191022060097 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171106006056 2017-11-06 BIENNIAL STATEMENT 2017-10-01
151009006013 2015-10-09 BIENNIAL STATEMENT 2015-10-01
150116006714 2015-01-16 BIENNIAL STATEMENT 2013-10-01
111019000375 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789258102 2020-07-24 0202 PPP 11 ELM ST, RED HOOK, NY, 12571-1153
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22045
Loan Approval Amount (current) 22045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1153
Project Congressional District NY-18
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22167
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State