Search icon

ELLI TRAVEL GROUP LLC

Headquarter

Company Details

Name: ELLI TRAVEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4431063
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2005 Palmer Avenue, 116, LARCHMONT, NY, United States, 10538

Links between entities

Type Company Name Company Number State
Headquarter of ELLI TRAVEL GROUP LLC, FLORIDA M23000012029 FLORIDA
Headquarter of ELLI TRAVEL GROUP LLC, CONNECTICUT 1289061 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLI TRAVEL GROUP 401(K) PROFIT SHARING PLAN & TRUST 2023 463535143 2024-07-19 ELLI TRAVEL GROUP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9143274666
Plan sponsor’s address 204 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing JUAN FERNANDEZ
ELLI TRAVEL GROUP 401(K) PROFIT SHARING PLAN & TRUST 2022 463535143 2023-06-11 ELLI TRAVEL GROUP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9143274666
Plan sponsor’s address 1 GUION LN, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-06-11
Name of individual signing JUAN FERNANDEZ
ELLI TRAVEL GROUP 401(K) PROFIT SHARING PLAN & TRUST 2021 463535143 2023-06-16 ELLI TRAVEL GROUP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9143274666
Plan sponsor’s address 1 GUION LN, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing JUAN FERNANDEZ

DOS Process Agent

Name Role Address
ELLI TRAVEL GROUP LLC DOS Process Agent 2005 Palmer Avenue, 116, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2013-07-15 2023-07-04 Address 1 GUION LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000245 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210705000095 2021-07-05 BIENNIAL STATEMENT 2021-07-05
190725060173 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170717006146 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150714006071 2015-07-14 BIENNIAL STATEMENT 2015-07-01
131018000607 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18
130715001202 2013-07-15 ARTICLES OF ORGANIZATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229007710 2020-05-01 0202 PPP 2005 Palmer Avenue #116, LARCHMONT, NY, 10538
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30492
Loan Approval Amount (current) 30492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25340.87
Forgiveness Paid Date 2021-04-21
4709598510 2021-02-26 0202 PPS 2005 Palmer Ave # 116, Larchmont, NY, 10538-2437
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28795
Loan Approval Amount (current) 28795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2437
Project Congressional District NY-16
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29070.14
Forgiveness Paid Date 2022-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State