Search icon

ELIZ A.O CORPORATION

Company Details

Name: ELIZ A.O CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341306
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 258 Wyckoff Avenue, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARIA TERESA ORELLANA Agent 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
MARIA TERESA ORELLANA DOS Process Agent 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARIA TERESA ORELLANA Chief Executive Officer 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-04-01 Address 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-04-01 Address 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401045282 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231113004066 2023-11-13 BIENNIAL STATEMENT 2023-01-01
230302004344 2022-08-11 CERTIFICATE OF CHANGE BY ENTITY 2022-08-11
220809003478 2022-08-09 BIENNIAL STATEMENT 2021-01-01
130812001046 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575705 OL VIO INVOICED 2017-03-16 1000 OL - Other Violation
2575704 CL VIO INVOICED 2017-03-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-02 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data No data No data
2023-10-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2017-03-08 Settlement (Pre-Hearing) BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data
2017-03-08 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
14250.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
13927.00
Total Face Value Of Loan:
13927.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State