Search icon

ELA Management LLC

Company Details

Name: ELA Management LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 2020 (4 years ago)
Organization Date: 10 Nov 2020 (4 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 1120186
Principal Office: 517 EMPORIA LOOP, MCDONOUGH, GA 30253
Place of Formation: KENTUCKY

Manager

Name Role
Erica Williams Manager

Organizer

Name Role
Erica Williams Organizer

Registered Agent

Name Role
Erica Williams Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-01
Annual Report 2022-07-01
Annual Report 2021-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339468304 2021-01-30 0457 PPP 400, LOUISVILLE, KY, 40223
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15937.5
Loan Approval Amount (current) 15937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223
Project Congressional District KY-03
Number of Employees 2
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State