Search icon

FIVE ELEMENT ANALYTICS, LLC

Company Details

Name: FIVE ELEMENT ANALYTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2015 (10 years ago)
Entity Number: 4772627
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2174 HEWLETT AVENUE SUITE 205A, MERRICK, NY, United States, 11566

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WWQXXCL8LRT5 2024-03-06 2174 HEWLETT AVE, STE 205A, MERRICK, NY, 11566, 3655, USA 2174 HEWLETT AVE STE 205A, MERRICK, NY, 11566, 3655, USA

Business Information

URL www.5eanalytics.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-03-09
Initial Registration Date 2020-04-08
Entity Start Date 2015-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512
Product and Service Codes B506, B529, R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIYRA ARTISSE
Role COO
Address 2174 HEWLETT AVENUE, MERRICK, NY, 11566, USA
Government Business
Title PRIMARY POC
Name ALEX PELAEZ
Role COO
Address 2174 HEWLET AVENUE STE 205A, MERRICK, NY, 11566, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2174 HEWLETT AVENUE SUITE 205A, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2015-06-10 2017-03-10 Address 1757 MERRICK AVE SUITE 207, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000711 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
150921000629 2015-09-21 CERTIFICATE OF PUBLICATION 2015-09-21
150610010407 2015-06-10 ARTICLES OF ORGANIZATION 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864157202 2020-04-15 0235 PPP 2174 HEWLETT AVE STE 205A, MERRICK, NY, 11566
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44995
Loan Approval Amount (current) 44995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45299.27
Forgiveness Paid Date 2021-02-12
7269958401 2021-02-11 0235 PPS 2174 Hewlett Ave Ste 205A, Merrick, NY, 11566-3606
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39680
Loan Approval Amount (current) 39680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3606
Project Congressional District NY-04
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37829.5
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State