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 (14 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31685.00
Total Face Value Of Loan:
31685.00
Date:
2020-04-29
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:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
34537.75
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31685
Current Approval Amount:
31685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
31829.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State