Search icon

ELUCD INC.

Company Details

Name: ELUCD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2016 (9 years ago)
Date of dissolution: 10 May 2023
Entity Number: 5016775
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 341 union street, #4, BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELUCD INC. 401(K) PLAN 2022 814057241 2023-05-26 ELUCD INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-24
Business code 511210
Sponsor’s telephone number 2127563945
Plan sponsor’s address 245 8TH AVE #1008, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
ELUCD INC. 401(K) PLAN 2021 814057241 2022-09-16 ELUCD INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-24
Business code 511210
Sponsor’s telephone number 2127563945
Plan sponsor’s address 245 8TH AVE #1008, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing CHRISTINE RIMER
ELUCD INC. 401(K) PLAN 2020 814057241 2021-05-26 ELUCD INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-24
Business code 511210
Sponsor’s telephone number 2127563945
Plan sponsor’s address 245 8TH AVE #1008, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing CAROL HO
ELUCD INC. 401(K) PLAN 2019 814057241 2020-06-11 ELUCD INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-24
Business code 511210
Sponsor’s telephone number 2127563945
Plan sponsor’s address 81 PROSPECT ST., APT. 3, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing CAROL HO
ELUCD INC. 401(K) PLAN 2018 814057241 2019-07-17 ELUCD INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-24
Business code 511210
Sponsor’s telephone number 2127563945
Plan sponsor’s address 81 PROSPECT ST., APT. 3, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 union street, #4, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2016-09-30 2023-08-07 Address 83 DOUGLASS ST., APT. 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000513 2023-05-10 SURRENDER OF AUTHORITY 2023-05-10
160930000123 2016-09-30 APPLICATION OF AUTHORITY 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683517705 2020-05-01 0202 PPP 83 DOUGLASS ST APT 3, BROOKLYN, NY, 11231
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197857
Loan Approval Amount (current) 197857
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199925.27
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State