Search icon

ELD INTERNATIONAL LLC

Company Details

Name: ELD INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4374173
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 86 West Prospect St., Southampton, NY, United States, 11968

DOS Process Agent

Name Role Address
ELIZABETH LEIGH DANCE DOS Process Agent 86 West Prospect St., Southampton, NY, United States, 11968

History

Start date End date Type Value
2013-03-14 2020-08-04 Address 391 COBB ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001443 2023-01-06 BIENNIAL STATEMENT 2021-03-01
200804060961 2020-08-04 BIENNIAL STATEMENT 2019-03-01
180416006070 2018-04-16 BIENNIAL STATEMENT 2017-03-01
130607001096 2013-06-07 CERTIFICATE OF PUBLICATION 2013-06-07
130314000507 2013-03-14 ARTICLES OF ORGANIZATION 2013-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974907310 2020-04-30 0235 PPP 106A MEETINGHOUSE LANE, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16722
Loan Approval Amount (current) 16722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16928.16
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State