Search icon

EL STORIES, LLC

Company Details

Name: EL STORIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5569978
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: ATTN: NANA-AMA BOAKYE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EL STORIES, LLC C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: NANA-AMA BOAKYE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
190820000006 2019-08-20 CERTIFICATE OF PUBLICATION 2019-08-20
190613000186 2019-06-13 ARTICLES OF ORGANIZATION 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071948710 2021-03-30 0248 PPP 40 Aviation Rd, Albany, NY, 12205-1168
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9932.5
Loan Approval Amount (current) 9932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1168
Project Congressional District NY-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9961.75
Forgiveness Paid Date 2021-07-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State