Search icon

ELAN CITY, INC.

Headquarter

Company Details

Name: ELAN CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737027
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016
Principal Address: 358 5TH AVENUE, SUITE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELAN CITY, INC., FLORIDA F19000003311 FLORIDA
Headquarter of ELAN CITY, INC., ILLINOIS CORP_74750214 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EBBESTJ1CC31 2025-04-05 450 FASHION AVE STE 1501, NEW YORK, NY, 10123, 1591, USA 450 FASHION AVENUE, SUITE #1501, NEW YORK, NY, 10123, 1591, USA

Business Information

URL www.elancity.net
Division Name ELAN CITY INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2020-06-04
Entity Start Date 2015-04-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334290, 334511, 334519, 335999, 339950, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROMEL MOLINA RIVAS
Role ACCOUNT MANAGER
Address 450 FASHION AVENUE, SUITE 1501, NEW YORK, NY, 10123, 1591, USA
Government Business
Title PRIMARY POC
Name ALIA DILLON
Role ACCOUNT MANAGER
Address 450 FASHION AVENUE, SUITE 1501, NEW YORK, NY, 10123, 1591, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERIC CESBRON Chief Executive Officer 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, France, 44800

DOS Process Agent

Name Role Address
THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, FRA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, 44800, FRA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, 44800, FRA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-14 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, FRA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2023-04-17 2023-04-17 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, FRA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-14 Address 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, 10016, USA (Type of address: Service of Process)
2021-04-15 2023-04-17 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-11 2021-04-15 Address 10 EAST 40TH STREET, # 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-04-03 2023-04-17 Address 8 AVENUE DES THEBAUDIERES, SAINT HERBLAIN, 44800, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414000659 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230417011245 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210415060311 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190411061384 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006562 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406000381 2015-04-06 CERTIFICATE OF CORRECTION 2015-04-06
150403010159 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2474866 ELAN CITY INC - EBBESTJ1CC31 450 FASHION AVE STE 1501, NEW YORK, NY, 10123-1591
Capabilities Statement Link -
Phone Number 646-878-6259
Fax Number -
E-mail Address sales@elancity.net
WWW Page www.elancity.net
E-Commerce Website -
Contact Person ALIA DILLON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8MC95
Year Established 2015
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State