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 (8 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)
2019-01-04 2020-12-18 Address 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-10-26 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-26 2020-12-18 Address 1027 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383888507 2021-02-27 0235 PPS 90 Glenwood Rd, Roslyn, NY, 11576-1029
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287273
Loan Approval Amount (current) 287273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1029
Project Congressional District NY-03
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290507.77
Forgiveness Paid Date 2022-04-20
1864557204 2020-04-15 0235 PPP 90 Glenwood Road, ROSLYN, NY, 11576-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207345.05
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State