Search icon

ELBAZ TRADING CORP.

Company Details

Name: ELBAZ TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1980 (45 years ago)
Entity Number: 643401
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 707 AVENUE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISAAC M ELBAZ DOS Process Agent 707 AVENUE P, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1980-08-05 2009-02-12 Address RR2 BOX 1017, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090212000205 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12
090120000438 2009-01-20 ANNULMENT OF DISSOLUTION 2009-01-20
DP-1592612 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
A688962-2 1980-08-05 CERTIFICATE OF INCORPORATION 1980-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839627404 2020-05-13 0202 PPP 1 43RD ST STE 3A, BROOKLYN, NY, 11232-2621
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) 2475
Loan Approval Amount (current) 62475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2621
Project Congressional District NY-10
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2505.31
Forgiveness Paid Date 2021-08-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State