Search icon

ZEPHYR ELLIOT LLC

Company Details

Name: ZEPHYR ELLIOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132659
ZIP code: 11216
County: New York
Place of Formation: New York
Address: 250 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
TANELL HERNANDEZ DOS Process Agent 250 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date End date Address
AEB-22-00371 Appearance Enhancement Business License 2022-03-25 2026-03-25 118 E 57th St, New York, NY, 10022-2663

Filings

Filing Number Date Filed Type Effective Date
170508010025 2017-05-08 ARTICLES OF ORGANIZATION 2017-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 118 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140561 CL VIO INVOICED 2020-01-06 175 CL - Consumer Law Violation
3122306 CL VIO CREDITED 2019-12-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-20 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-20 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-11-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2019-11-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-11-20 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885828300 2021-01-21 0202 PPS 118 E 57th St # 3, New York, NY, 10022-2663
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 10022-2663
Project Congressional District NY-12
Number of Employees 4
NAICS code 611511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20138.33
Forgiveness Paid Date 2021-10-06
7129437705 2020-05-01 0202 PPP 118 E 57th street 3, New york city, NY, 10022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 city, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20148.33
Forgiveness Paid Date 2021-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State