Search icon

ELI MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELI MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2005
Business ALEI: 0828775
Annual report due: 31 Mar 2026
Business address: 111 PARK ST 1H, NEW HAVEN, CT, 06511, United States
Mailing address: 111 PARK ST 1H, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elimanagement@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
E&E INVESTMENTS, LLC Agent

Officer

Name Role Business address Residence address
SHOLOM ANDRUSIER Officer 111 PARK ST, 1H, NEW HAVEN, CT, 06511, United States 111 PARK ST, 1H, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000686 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2010-04-27 2011-02-01 2012-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969763 2025-03-11 - Annual Report Annual Report -
BF-0012321119 2025-03-05 - Annual Report Annual Report -
BF-0010534526 2023-08-23 - Annual Report Annual Report -
BF-0011168928 2023-08-23 - Annual Report Annual Report -
BF-0009733847 2022-01-13 - Annual Report Annual Report 2020
BF-0009867937 2022-01-13 - Annual Report Annual Report -
0006568833 2019-06-04 - Annual Report Annual Report 2017
0006568834 2019-06-04 - Annual Report Annual Report 2018
0006568836 2019-06-04 - Annual Report Annual Report 2019
0005640639 2016-08-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589198110 2020-07-16 0156 PPP 605 Ellsworth Avenue, New Haven, CT, 06511-1631
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New Haven, NEW HAVEN, CT, 06511-1631
Project Congressional District CT-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3431.55
Forgiveness Paid Date 2021-08-18
6291898300 2021-01-26 0156 PPS 605 Ellsworth Ave, New Haven, CT, 06511-1631
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-1631
Project Congressional District CT-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3424.11
Forgiveness Paid Date 2021-12-07

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 349 SHERMAN AV 320/0298/01100// 0.12 20736 Source Link
Acct Number 320 0298 01100
Assessment Value $222,670
Appraisal Value $318,100
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,970
Land Appraised Value $47,100

Parties

Name ELI MANAGEMENT, LLC
Sale Date 2017-02-27
Name ANDRUSIER SHOLOM
Sale Date 2015-08-04
Name ELI MANAGEMENT, LLC
Sale Date 2008-02-12
Name ANDRUSIER SHOLOM
Sale Date 2007-05-29
Sale Price $211,000
Name SIMS THOMAS JR (EST)
Sale Date 2006-07-20
New Haven 461 ORCHARD ST 316/0266/01100// 0.06 20379 Source Link
Acct Number 316 0266 01100
Assessment Value $231,350
Appraisal Value $330,500
Land Use Description APT 4-Unit
Zone RM2
Neighborhood 1800
Land Assessed Value $31,500
Land Appraised Value $45,000

Parties

Name ELI MANAGEMENT, LLC
Sale Date 2025-01-17
Name ANDRUSIER SHOLOM
Sale Date 2022-02-24
Name ELI MANAGEMENT, LLC
Sale Date 2007-03-30
Name ANDRUSIER SHALOM
Sale Date 2006-03-21
Name ELI MANAGEMENT, LLC
Sale Date 2005-09-29
Sale Price $200,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information