Search icon

ELITE AIRLINE LAUNDRY SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE AIRLINE LAUNDRY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1985 (40 years ago)
Entity Number: 1002290
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1107 REDFERN AVENUE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1107 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1107 REDFERN AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JONATHAN GLABMAN Chief Executive Officer 1107 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Form 5500 Series

Employer Identification Number (EIN):
112747199
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-04 2007-08-02 Name ELITE AIRLINE LAUNDRY SERVICES OF NEW YORK CORP.
2003-06-04 2004-09-03 Address 11-07 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2001-06-14 2011-07-11 Address 1107 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1993-12-27 2006-10-04 Name ROYAL AIRLINE LAUNDRY SERVICES CORP.
1993-03-15 2001-06-14 Address 455 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190606060516 2019-06-06 BIENNIAL STATEMENT 2019-06-01
181211006357 2018-12-11 BIENNIAL STATEMENT 2017-06-01
131015002090 2013-10-15 BIENNIAL STATEMENT 2013-06-01
110711002539 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090625002397 2009-06-25 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
574160.00
Total Face Value Of Loan:
574160.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
574160
Current Approval Amount:
574160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 337-9392
Add Date:
2000-10-17
Operation Classification:
Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
4
Drivers:
20
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State