Search icon

ELONIS CATERING INC.

Company Details

Name: ELONIS CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (9 years ago)
Entity Number: 5028954
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 90 GLENWOOD ROAD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELONIS CATERING INC. DOS Process Agent 90 GLENWOOD ROAD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
LOUIS TIGLIAS Chief Executive Officer 90 GLENWOOD ROAD, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109405 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 90 GLENWOOD RD, ROSLYN, New York, 11576 Restaurant

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 90 GLENWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-18 2024-11-04 Address 90 GLENWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2020-12-18 2024-11-04 Address 90 GLENWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000757 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221114000558 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201218060202 2020-12-18 BIENNIAL STATEMENT 2020-10-01
190104060173 2019-01-04 BIENNIAL STATEMENT 2018-10-01
161026010294 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
287273.00
Total Face Value Of Loan:
287273.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204600.00
Total Face Value Of Loan:
204600.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287273
Current Approval Amount:
287273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290507.77
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204600
Current Approval Amount:
204600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207345.05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State