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 (12 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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
-27510.00
Total Face Value Of Loan:
85080.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
79430.00
Total Face Value Of Loan:
79430.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112590
Current Approval Amount:
85080
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85438.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79430
Current Approval Amount:
79430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80145.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State