Search icon

ELISABETH ROSARIO, LLC

Company Details

Name: ELISABETH ROSARIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2017 (8 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 5207222
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 BREWSTER STREET #206, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 BREWSTER STREET #206, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-04-05 2024-04-29 Address 5 BREWSTER STREET #206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2017-12-21 2024-04-05 Address 5 BREWSTER STREET #206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2017-09-25 2017-12-21 Address 5 BREWSTER STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003608 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
240405002870 2024-04-05 BIENNIAL STATEMENT 2024-04-05
191209060416 2019-12-09 BIENNIAL STATEMENT 2019-09-01
180301000232 2018-03-01 CERTIFICATE OF PUBLICATION 2018-03-01
171221000422 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22727.00
Total Face Value Of Loan:
22727.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22727
Current Approval Amount:
22727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21396.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State