Search icon

ELAN CREATIVE, INC.

Company Details

Name: ELAN CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710102
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ELAN FLOWERS, 26 GRAND STREET, NEW YORK, NY, United States, 10013
Principal Address: 26 Grand Street, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELAN CREATIVE INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 473354052 2024-07-30 ELAN CREATIVE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JOHN ANSAY
ELAN CREATIVE INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 473354052 2023-09-11 ELAN CREATIVE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing JOHN ANSAY
ELAN CREATIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473354052 2022-04-13 ELAN CREATIVE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing EDWARD ROJAS
ELAN CREATIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473354052 2021-07-07 ELAN CREATIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing EDWARD ROJAS
ELAN CREATIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473354052 2020-04-20 ELAN CREATIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
ELAN CREATIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 473354052 2019-05-01 ELAN CREATIVE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 9174509485
Plan sponsor’s address 26 GRAND STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O PATRICK HALL DOS Process Agent ELAN FLOWERS, 26 GRAND STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PATRICK HALL Chief Executive Officer 26 GRAND STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-02-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-13 2017-09-26 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201003279 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221018002278 2022-10-18 BIENNIAL STATEMENT 2021-02-01
170926000117 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
150213000270 2015-02-13 CERTIFICATE OF INCORPORATION 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055128606 2021-03-20 0202 PPS 26 Grand St, New York, NY, 10013-1650
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10013-1650
Project Congressional District NY-10
Number of Employees 15
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91696.46
Forgiveness Paid Date 2022-05-05
7339177109 2020-04-14 0202 PPP 26 Grand Street, New York, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88288.7
Forgiveness Paid Date 2021-03-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State