Search icon

ELUS CAPITAL LLC

Company Details

Name: ELUS CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161397
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O PRYOR CASHMAN, LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAMES KAPLAN, ESQ. DOS Process Agent C/O PRYOR CASHMAN, LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
180628000585 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
170627010247 2017-06-27 ARTICLES OF ORGANIZATION 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418167308 2020-04-29 0202 PPP 401 East 34th St Apt South 8J, New York, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.98
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State