Search icon

ELOISA JAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELOISA JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
461509270
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26117.00
Total Face Value Of Loan:
26117.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14947.00
Total Face Value Of Loan:
14947.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,947
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,032.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,947
Jobs Reported:
5
Initial Approval Amount:
$26,117
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,248.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,115
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State