Search icon

ELLE WOODWORKING INC.

Company Details

Name: ELLE WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193423
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 6 joseph lane, staten island, NY, United States, 10305
Principal Address: 17 LAFAYETTE AVENUE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLE WOODWORKING INC. DOS Process Agent 6 joseph lane, staten island, NY, United States, 10305

Chief Executive Officer

Name Role Address
MARC VECCHIARELLI Chief Executive Officer 37 MARION AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 37 MARION AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-01-23 2023-03-16 Address 17 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2018-01-23 2023-03-16 Address 37 MARION AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2014-06-11 2018-01-23 Address 6 JOSEPH LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2014-06-11 2018-01-23 Address 6 JOSEPH LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2014-06-11 2018-01-23 Address 228 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-01-25 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-25 2014-06-11 Address 105 DUNCAN RD., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003730 2023-03-16 BIENNIAL STATEMENT 2022-01-01
180123006109 2018-01-23 BIENNIAL STATEMENT 2018-01-01
170118006442 2017-01-18 BIENNIAL STATEMENT 2016-01-01
140611002325 2014-06-11 BIENNIAL STATEMENT 2014-01-01
120125000747 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117168408 2021-02-06 0202 PPS 17 Lafayette Ave, Staten Island, NY, 10301-1212
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-1212
Project Congressional District NY-11
Number of Employees 6
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54450.02
Forgiveness Paid Date 2022-05-02
4479117100 2020-04-13 0202 PPP 17 Lafayette, STATEN ISLAND, NY, 10301
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54251.04
Forgiveness Paid Date 2021-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State