Search icon

ELLEBROW LLC

Company Details

Name: ELLEBROW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933308
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 333 EAST 49 STREET, LOBBY F, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT FALCO DOS Process Agent 333 EAST 49 STREET, LOBBY F, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-04-20 2018-04-23 Address 350 EAST 51ST STREET #1, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423006305 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160420010056 2016-04-20 ARTICLES OF ORGANIZATION 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144727704 2020-05-01 0202 PPP 350 E 51st St 1, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17722
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State