Search icon

ELYSIUM HEALTH, INC.

Company Details

Name: ELYSIUM HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Mar 2016 (9 years ago)
Date of dissolution: 23 Mar 2016
Entity Number: 4917915
County: Blank
Place of Formation: Delaware

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372837107 2020-04-15 0202 PPP 434 Broadway 2nd Floor, New York, NY, 10013
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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 27
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 961472.47
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708239 Other Statutory Actions 2017-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-25
Termination Date 2017-11-03
Pretrial Conference Date 2017-11-03
Section 1125
Sub Section (A
Status Terminated

Parties

Name CHROMADEX, INC.
Role Plaintiff
Name ELYSIUM HEALTH, INC.
Role Defendant
1704368 Trademark 2017-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-09
Termination Date 2018-06-21
Date Issue Joined 2017-08-14
Pretrial Conference Date 2017-09-28
Section 1121
Status Terminated

Parties

Name ELYSIUM HEALTH, INC.
Role Plaintiff
Name ALLYSIAN SCIENCES, INC.
Role Defendant
2007865 Americans with Disabilities Act - Other 2020-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-23
Termination Date 2020-11-20
Section 1331
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name ELYSIUM HEALTH, INC.
Role Defendant
1707394 Other Statutory Actions 2017-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-27
Termination Date 2022-04-28
Date Issue Joined 2020-03-13
Pretrial Conference Date 2017-11-03
Section 1125
Sub Section (A
Status Terminated

Parties

Name ELYSIUM HEALTH, INC.
Role Plaintiff
Name CHROMADEX, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State