Search icon

ELCHIM USA, INC.

Headquarter

Company Details

Name: ELCHIM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208697
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 444 MADISON AVE., SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELCHIM USA, INC., FLORIDA F12000001585 FLORIDA
Headquarter of ELCHIM USA, INC., Alabama 000-876-945 Alabama

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERTO SABBATINI Chief Executive Officer 444 MADISON AVE., SUITE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 444 MADISON AVE., SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-02-27 Address 444 MADISON AVE., SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2012-02-27 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001766 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220318003131 2022-03-18 BIENNIAL STATEMENT 2022-02-01
200312060401 2020-03-12 BIENNIAL STATEMENT 2020-02-01
180202006496 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160222006196 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140221006116 2014-02-21 BIENNIAL STATEMENT 2014-02-01
120227000899 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370817404 2020-05-12 0202 PPP 444 Madison Avenue, 1206, NEW YORK, NY, 10022
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33385.37
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State