Search icon

ELCO SHOES INC

Company Details

Name: ELCO SHOES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183742
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 884 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELCO SHOES INC DOS Process Agent 884 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ELIE KEDA Chief Executive Officer 884 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2017-08-09 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-09 2024-09-26 Address 884 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000528 2024-09-26 BIENNIAL STATEMENT 2024-09-26
170809010229 2017-08-09 CERTIFICATE OF INCORPORATION 2017-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 884 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 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
2717128 OL VIO INVOICED 2017-12-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054378409 2021-02-04 0202 PPS 884 Flatbush Ave, Brooklyn, NY, 11226-6491
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14770
Loan Approval Amount (current) 14770
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-6491
Project Congressional District NY-09
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14868.11
Forgiveness Paid Date 2021-10-08
2721337706 2020-05-01 0202 PPP 884 FLATBUSH AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15465
Loan Approval Amount (current) 15465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15603.51
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State