Search icon

ELCOS AMERICA, INC.

Company Details

Name: ELCOS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2013 (11 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 4494322
ZIP code: 07024
County: New York
Place of Formation: New Jersey
Address: 1 BRIDGE PLaza n ste 1010, FORT LEE, NJ, United States, 07024
Principal Address: 1 BRIDGE PLZ N, STE 1010, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
EUN SUK LEE Chief Executive Officer 1 BRIDGE PLZ N, STE 1010, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1 BRIDGE PLaza n ste 1010, FORT LEE, NJ, United States, 07024

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1500 BROADWAY SUITE 500, NEW YORK, NY, 10036, 4055, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 1 BRIDGE PLZ N, STE 1010, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2019-02-11 2023-05-10 Address 1500 BROADWAY SUITE 500, NEW YORK, NY, 10036, 4055, USA (Type of address: Chief Executive Officer)
2019-02-11 2023-05-10 Address 1500 BROADWAY SUITE 500, NEW YORK, NY, 10036, 4055, USA (Type of address: Service of Process)
2013-12-02 2019-02-11 Address 1500 BROADWAY SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000068 2022-10-11 SURRENDER OF AUTHORITY 2022-10-11
220121002693 2022-01-21 BIENNIAL STATEMENT 2022-01-21
191204060424 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190211061346 2019-02-11 BIENNIAL STATEMENT 2017-12-01
131202000257 2013-12-02 APPLICATION OF AUTHORITY 2013-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206138410 2021-02-13 0202 PPS 1500 Broadway Ste 500, New York, NY, 10036-4055
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112590
Loan Approval Amount (current) 85080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4055
Project Congressional District NY-12
Number of Employees 5
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85438.97
Forgiveness Paid Date 2021-07-27
9510757204 2020-04-28 0202 PPP 1500 BROADWAY STE 500, NEW YORK, NY, 10036-4055
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79430
Loan Approval Amount (current) 79430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4055
Project Congressional District NY-12
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80145.96
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State