Search icon

ELDERWOOD STAFFING SOLUTIONS, LLC

Company Details

Name: ELDERWOOD STAFFING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359501
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-14 2024-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002058 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220603001529 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200601061890 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180810000083 2018-08-10 CERTIFICATE OF PUBLICATION 2018-08-10
180614000528 2018-06-14 APPLICATION OF AUTHORITY 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958097202 2020-04-27 0296 PPP 500 SENECA ST, Suite 100, BUFFALO, NY, 14204-1963
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237100
Loan Approval Amount (current) 237100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14204-1963
Project Congressional District NY-26
Number of Employees 68
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243086.77
Forgiveness Paid Date 2022-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State