Search icon

ELF MEDICAL PLLC

Company Details

Name: ELF MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2016 (8 years ago)
Entity Number: 5027866
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1 Central Park West, Apt 36B, New York City, NY, United States, 10023

DOS Process Agent

Name Role Address
ELF MEDICAL PLLC DOS Process Agent 1 Central Park West, Apt 36B, New York City, NY, United States, 10023

History

Start date End date Type Value
2016-10-25 2024-01-13 Address 257 CENTRAL PARK WEST, APT 8C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000200 2024-01-13 BIENNIAL STATEMENT 2024-01-13
211220002352 2021-12-20 BIENNIAL STATEMENT 2021-12-20
170118000011 2017-01-18 CERTIFICATE OF PUBLICATION 2017-01-18
161025000173 2016-10-25 ARTICLES OF ORGANIZATION 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568727310 2020-04-29 0202 PPP 257 Central Park West, a 8C, New York, NY, 10024
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21088.89
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State