Search icon

ELOISA JAMES, INC.

Company Details

Name: ELOISA JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316448
ZIP code: 07054
County: New York
Place of Formation: New York
Address: 1711 Route 46, PARSIPPANY, NJ, United States, 07054
Principal Address: 600 WEST 115TH STREET, APT 33, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELOISA JAMES, INC. 401(K) AND PROFIT SHARING PLAN 2019 461509270 2020-01-07 ELOISA JAMES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing MARY BLY
ELOISA JAMES, INC. PENSION PLAN 2018 461509270 2019-06-19 ELOISA JAMES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing MARY BLY
ELOISA JAMES, INC. 401(K) AND PROFIT SHARING PLAN 2018 461509270 2019-06-19 ELOISA JAMES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing MARY BLY
ELOISA JAMES, INC. PENSION PLAN 2017 461509270 2018-05-15 ELOISA JAMES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARY BLY
ELOISA JAMES, INC. 401(K) AND PROFIT SHARING PLAN 2017 461509270 2018-05-15 ELOISA JAMES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARY BLY
ELOISA JAMES, INC. 401(K) AND PROFIT SHARING PLAN 2016 461509270 2017-04-19 ELOISA JAMES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing MARY BLY
ELOISA JAMES, INC. PENSION PLAN 2016 461509270 2017-04-19 ELOISA JAMES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing MARY BLY
ELOISA JAMES, INC. PENSION PLAN 2015 461509270 2016-06-09 ELOISA JAMES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JOHN TAYLOR
ELOISA JAMES, INC. 401(K) AND PROFIT SHARING PLAN 2015 461509270 2016-06-09 ELOISA JAMES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JOHN TAYLOR
ELOISA JAMES, INC. PENSION PLAN 2014 461509270 2015-05-19 ELOISA JAMES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6464762065
Plan sponsor’s address 600 W. 115TH STREET, APT. 33, NEW YORK, NY, 100257713

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing MARY BLY

Chief Executive Officer

Name Role Address
MARY BLY Chief Executive Officer 600 WEST 115TH STREET, APT 33, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ELOISA JAMES, INC. DOS Process Agent 1711 Route 46, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 600 WEST 115TH STREET, APT 33, NEW YORK, NY, 10025, 7713, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 600 WEST 115TH STREET, APT 33, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-01-06 2023-08-04 Address 600 WEST 115TH STREET, APT 33, NEW YORK, NY, 10025, 7713, USA (Type of address: Chief Executive Officer)
2012-11-05 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-05 2023-08-04 Address 600 WEST 115TH STREET #33, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804002291 2023-08-04 BIENNIAL STATEMENT 2022-11-01
210622001211 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190109060948 2019-01-09 BIENNIAL STATEMENT 2018-11-01
171031006089 2017-10-31 BIENNIAL STATEMENT 2016-11-01
150106006067 2015-01-06 BIENNIAL STATEMENT 2014-11-01
121105000474 2012-11-05 CERTIFICATE OF INCORPORATION 2012-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270907305 2020-05-01 0202 PPP 600 W 115TH ST APT 33, NEW YORK, NY, 10025-7713
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14947
Loan Approval Amount (current) 14947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-7713
Project Congressional District NY-13
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15032.18
Forgiveness Paid Date 2020-11-27
8273308402 2021-02-13 0202 PPS 600 W 115th St Apt 33, New York, NY, 10025-7713
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26117
Loan Approval Amount (current) 26117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-7713
Project Congressional District NY-13
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26248.66
Forgiveness Paid Date 2021-08-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State