Search icon

ELPIS DEBT SOLUTIONS LLC

Company Details

Name: ELPIS DEBT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2016 (8 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 5031408
ZIP code: 10033
County: Nassau
Place of Formation: New York
Address: 497 W 182ND STREET APT 6F, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 497 W 182ND STREET APT 6F, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2016-11-01 2025-03-05 Address 497 W 182ND STREET APT 6F, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002236 2025-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-05
170105000254 2017-01-05 CERTIFICATE OF PUBLICATION 2017-01-05
161101000064 2016-11-01 ARTICLES OF ORGANIZATION 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573028502 2021-03-04 0202 PPP 630 W 246th St Apt 730, Bronx, NY, 10471-3639
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Bronx, BRONX, NY, 10471-3639
Project Congressional District NY-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.85
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State