Search icon

ELEGANCE DISCRETE, LLC

Company Details

Name: ELEGANCE DISCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2018 (7 years ago)
Entity Number: 5404033
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 28 CORPORATE DRIVE, SUITE 103, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
SCHOPF LAW, PLLC DOS Process Agent 28 CORPORATE DRIVE, SUITE 103, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2018-09-04 2020-09-23 Address C/O SCHOPF LAW, PLLC, 636 PLANK ROAD, SUITE 209, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923000823 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
181219000772 2018-12-19 CERTIFICATE OF PUBLICATION 2018-12-19
180904010542 2018-09-04 ARTICLES OF ORGANIZATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804017001 2020-04-04 0248 PPP 75 WOODLAWN AVE STE 4, SARATOGA SPRINGS, NY, 12866-2106
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2106
Project Congressional District NY-20
Number of Employees 3
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22338.8
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State