Search icon

THE ELLIG GROUP, LLC

Company Details

Name: THE ELLIG GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2017 (8 years ago)
Entity Number: 5194697
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE FLOOR 8, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ABSOLUTE FINANCIAL MANAGEMENT INC DOS Process Agent 260 MADISON AVE FLOOR 8, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-10-11 2018-10-25 Name THE ELLIC GROUP, LLC
2017-08-30 2017-10-11 Name ELLIG & ASSOCIATES, LLC

Filings

Filing Number Date Filed Type Effective Date
181025000486 2018-10-25 CERTIFICATE OF AMENDMENT 2018-10-25
171031000313 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
171011000477 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
170830000451 2017-08-30 ARTICLES OF ORGANIZATION 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865427100 2020-04-15 0202 PPP 126 EAST 56TH STREET, 21ST FLOOR, New York, NY, 10022
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125900
Loan Approval Amount (current) 125900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127476.34
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State