Search icon

ELK HOMES REALTY LLC

Company Details

Name: ELK HOMES REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165392
ZIP code: 10580
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: ELK REALTY LLC
Fictitious Name: ELK HOMES REALTY LLC
Address: 411 THEODORE FREMD AVE STE 210, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ELK HOMES LLC DOS Process Agent 411 THEODORE FREMD AVE STE 210, RYE, NY, United States, 10580

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type End date
10491202670 LIMITED LIABILITY BROKER 2026-03-07
10991209522 REAL ESTATE PRINCIPAL OFFICE No data
40PA0915887 REAL ESTATE SALESPERSON 2025-07-19

History

Start date End date Type Value
2021-04-22 2023-11-01 Address 411 THEODORE FREMD AVE STE 210, RYE, NY, 10580, USA (Type of address: Service of Process)
2019-01-28 2021-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-15 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-15 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101039099 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230103003616 2023-01-03 BIENNIAL STATEMENT 2021-11-01
210422060228 2021-04-22 BIENNIAL STATEMENT 2019-11-01
SR-103025 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103026 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131206002503 2013-12-06 BIENNIAL STATEMENT 2013-11-01
121026000360 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912001039 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120127000008 2012-01-27 CERTIFICATE OF PUBLICATION 2012-01-27
111115000129 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366737310 2020-04-29 0202 PPP 411 Theodore Fremd Ave Ste 210, Rye, NY, 10580-1411
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
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 Rye, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34537.75
Forgiveness Paid Date 2021-01-14
1972708608 2021-03-13 0202 PPS 411 Theodore Fremd Ave Ste 210, Rye, NY, 10580-1411
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31685
Loan Approval Amount (current) 31685
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 Rye, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31829.97
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State