Search icon

ELWOOD TACO LLC

Company Details

Name: ELWOOD TACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2017 (7 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 5223025
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 19 DRYDEN WAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
NICHOLAS PELLEGRINO DOS Process Agent 19 DRYDEN WAY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2017-10-24 2024-08-12 Address 19 DRYDEN WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000939 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
180222000855 2018-02-22 CERTIFICATE OF PUBLICATION 2018-02-22
171024010343 2017-10-24 ARTICLES OF ORGANIZATION 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704497302 2020-04-30 0235 PPP 1920 jericho tpke, east northport, NY, 11731-6207
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east northport, SUFFOLK, NY, 11731-6207
Project Congressional District NY-01
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100876.71
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State