Search icon

ELEFIN LLC

Company Details

Name: ELEFIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362710
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 2ND AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-683-0280

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 530 2ND AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date
2080321-DCA Inactive Business 2018-11-29

Filings

Filing Number Date Filed Type Effective Date
181108000896 2018-11-08 CERTIFICATE OF PUBLICATION 2018-11-08
180620010384 2018-06-20 ARTICLES OF ORGANIZATION 2018-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 530 2ND AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 530 2ND AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 530 2ND AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 530 2ND AVE, Manhattan, NEW YORK, NY, 10016 Warning 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
3551582 SCALE02 INVOICED 2022-11-09 40 SCALE TO 661 LBS
3337152 SCALE02 INVOICED 2021-06-10 40 SCALE TO 661 LBS
3133555 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3006334 SCALE02 INVOICED 2019-03-22 40 SCALE TO 661 LBS
2935769 LICENSE INVOICED 2018-11-28 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995037410 2020-05-19 0202 PPP 530 2nd Ave, New York, NY, 10016-8204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21726.87
Loan Approval Amount (current) 21726.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-8204
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21992.95
Forgiveness Paid Date 2021-08-12
7040838402 2021-02-11 0202 PPS 530 2nd Ave, New York, NY, 10016-8207
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35416.07
Loan Approval Amount (current) 35416.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10016-8207
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35855.62
Forgiveness Paid Date 2022-05-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State