Search icon

ELI CUSTOM WINDOW TREATMENT, LTD.

Company Details

Name: ELI CUSTOM WINDOW TREATMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1977 (48 years ago)
Entity Number: 433162
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 481 Harbor Drive, Cedarhurst, NY, United States, 11516
Principal Address: 45-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI CUSTOM WINDOW TREATMENT, LTD. DOS Process Agent 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
AMIR GENZEL Chief Executive Officer 45-20 38TH ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 45-20 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-06-12 Address 45-20 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-05-14 2021-06-11 Address 45-20 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-05-01 1997-05-14 Address 45-20 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-05-01 2023-06-12 Address 45-20 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1977-05-03 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-05-03 1995-05-01 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612004469 2023-06-12 BIENNIAL STATEMENT 2023-05-01
210611060046 2021-06-11 BIENNIAL STATEMENT 2021-05-01
130603002040 2013-06-03 BIENNIAL STATEMENT 2013-05-01
20130318033 2013-03-18 ASSUMED NAME LLC INITIAL FILING 2013-03-18
110628002693 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090427002422 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070522003120 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050707002374 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030612002382 2003-06-12 BIENNIAL STATEMENT 2003-05-01
010521002671 2001-05-21 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780387708 2020-05-01 0202 PPP 4520 38ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191300
Loan Approval Amount (current) 191300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193643.43
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State