Search icon

ELLA VALLEY CAPITAL, LLC

Company Details

Name: ELLA VALLEY CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550313
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLA VALLEY CAPITAL, LLC 401(K) PLAN 2023 465217319 2024-07-30 ELLA VALLEY CAPITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 2126039884
Plan sponsor’s address 610 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing BRIAN BROWN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10491209347 LIMITED LIABILITY BROKER 2025-07-02
10991230985 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-12-18 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-25 2022-12-18 Address 17 WEST 71ST STREET, SUITE 9B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327000405 2024-03-27 BIENNIAL STATEMENT 2024-03-27
221218000460 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
220311000992 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200413000273 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
140325010175 2014-03-25 ARTICLES OF ORGANIZATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979978400 2021-02-18 0202 PPS 555 5th Ave Fl 17, New York, NY, 10017-9254
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57396
Loan Approval Amount (current) 57396
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 New York, NEW YORK, NY, 10017-9254
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57724.65
Forgiveness Paid Date 2021-09-16
5586887108 2020-04-13 0202 PPP 555 5th Ave Fl 17, New York, NY, 10017-2405
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
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 New York, NEW YORK, NY, 10017-2405
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 58764.46
Forgiveness Paid Date 2021-04-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State