Search icon

ELOWEL INC.

Company Details

Name: ELOWEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272655
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 34 SOUTH 9TH STREET, #4C, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
M. SPITZER Agent 450 KENT AVE #3M, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SOUTH 9TH STREET, #4C, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MARTIN SPITZER Chief Executive Officer 34 SOUTH 9TH STREET, #4C, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2019-06-25 2021-03-01 Address 34 SOUTH 9TH STREET, #4C, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-06-17 2014-06-23 Name ELOWEI INC.
2012-09-07 2019-06-25 Address 450 KENT AVE., #3M, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-07-18 2014-06-17 Name BLUE MANAGEMENT NY INC.
2012-07-18 2012-09-07 Address 470 KENT AVE., # 3M, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060979 2021-03-01 BIENNIAL STATEMENT 2020-07-01
190625002036 2019-06-25 BIENNIAL STATEMENT 2018-07-01
140623000462 2014-06-23 CERTIFICATE OF AMENDMENT 2014-06-23
140617000073 2014-06-17 CERTIFICATE OF AMENDMENT 2014-06-17
120907000671 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
120718000891 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674027703 2020-05-01 0202 PPP 460 KENT AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35272
Loan Approval Amount (current) 35272
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35587.9
Forgiveness Paid Date 2021-03-29
9793368603 2021-03-26 0202 PPS 34 S 9th St Apt 4C, Brooklyn, NY, 11249-6119
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34860
Loan Approval Amount (current) 34860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6119
Project Congressional District NY-07
Number of Employees 5
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35055.6
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State