Search icon

ELIZABETH & CLARKE, INC.

Company Details

Name: ELIZABETH & CLARKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240261
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 DUTCH ST STE 59C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1500000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETH & CLARKE, INC. 401(K) PLAN 2019 455435199 2020-07-06 ELIZABETH & CLARKE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Plan sponsor’s address 19 DUTCH STREET APT 59C, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing MELANIE MOORE
ELIZABETH & CLARKE, INC. 401(K) PLAN 2018 455435199 2019-04-30 ELIZABETH & CLARKE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Plan sponsor’s address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing MELANIE MOORE
ELIZABETH & CLARKE, INC. 401(K) PLAN 2017 455435199 2018-06-20 ELIZABETH & CLARKE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Plan sponsor’s address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing MELANIE MOORE
ELIZABETH & CLARKE, INC. 401(K) PLAN 2016 455435199 2017-08-31 ELIZABETH & CLARKE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 9173008565
Plan sponsor’s address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing MELANIE MOORE

DOS Process Agent

Name Role Address
ELIZABETH & CLARKE, INC. DOS Process Agent 19 DUTCH ST STE 59C, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MELANIE MOORE Agent 19 DUTCH STREET, SUITE 59C, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MELANIE MOORE Chief Executive Officer 19 DUTCH ST STE 59C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2019-06-25 2020-05-04 Address 19 DUTCH STREET,, SUITE 59C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2019-06-25 2020-05-04 Address 19 DUTCH STREET,, SUITE 59C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-05-02 2019-06-25 Address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-05-02 2019-06-25 Address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2014-05-28 2018-05-02 Address 113 NASSAU ST., APT. 20A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-05-28 2018-05-02 Address 113 NASSAU ST., APT. 20A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2014-05-20 2020-05-04 Address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-05-20 2019-07-09 Address 113 NASSAU ST STE 20A, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2012-05-03 2017-02-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001
2012-05-03 2014-05-20 Address 40 BROAD ST., APT. 27H, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061968 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190709000621 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
190625002055 2019-06-25 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
180502007071 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170201000552 2017-02-01 CERTIFICATE OF AMENDMENT 2017-02-01
160511006422 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140528006275 2014-05-28 BIENNIAL STATEMENT 2014-05-01
140520000087 2014-05-20 CERTIFICATE OF CHANGE 2014-05-20
120503000676 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742507103 2020-04-12 0202 PPP 19 Dutch St Apt 59C, New York, NY, 10038-0127
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26237
Loan Approval Amount (current) 26237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10038-0127
Project Congressional District NY-10
Number of Employees 9
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25794.82
Forgiveness Paid Date 2020-11-25
1124758402 2021-02-01 0202 PPS 19 Dutch St Apt 59C, New York, NY, 10038-0173
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26302
Loan Approval Amount (current) 26302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10038-0173
Project Congressional District NY-10
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26479.99
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State