Search icon

ELD PROPERTY MANAGEMENT LLC

Company Details

Name: ELD PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329380
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ELD PROPERTY MANAGEMENT LLC, 32 BURLING LN, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ANTHONY J HAMMEL DOS Process Agent ELD PROPERTY MANAGEMENT LLC, 32 BURLING LN, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
221205003339 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201060904 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006119 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141211006041 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130529001054 2013-05-29 CERTIFICATE OF PUBLICATION 2013-05-29
121207000043 2012-12-07 ARTICLES OF ORGANIZATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411518401 2021-02-08 0202 PPP 32 Burling Ln, New Rochelle, NY, 10801-5600
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41735
Loan Approval Amount (current) 41735
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5600
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41984.25
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State