Search icon

ELVEE/ROSENBERG, INC.

Company Details

Name: ELVEE/ROSENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924303
ZIP code: 10163
County: New York
Place of Formation: New York
Address: P.O. BOX 4583, NEW YORK, NY, United States, 10163
Principal Address: 217 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELVEE/ROSENBERG, INC. DOS Process Agent P.O. BOX 4583, NEW YORK, NY, United States, 10163

Chief Executive Officer

Name Role Address
CHESTER HOCHBAUM Chief Executive Officer P.O. BOX 4583, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2024-06-01 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2014-06-26 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Service of Process)
2014-06-26 2024-06-01 Address P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
1996-06-18 2014-06-26 Address 11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Chief Executive Officer)
1996-06-18 2014-06-26 Address 11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Principal Executive Office)
1996-06-18 2014-06-26 Address 11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Service of Process)
1995-03-03 1996-06-18 Address 21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Service of Process)
1995-03-03 1996-06-18 Address 21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Principal Executive Office)
1995-03-03 1996-06-18 Address 21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035774 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220929002625 2022-09-29 BIENNIAL STATEMENT 2022-06-01
200601062280 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006883 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160906007476 2016-09-06 BIENNIAL STATEMENT 2016-06-01
140626006385 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120625006223 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100616002894 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612003103 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524003103 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053937204 2020-04-28 0202 PPP 217 E 48TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6097
Loan Approval Amount (current) 6097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6173.17
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State