Search icon

ELITE SILKSCREEN PRINTERS, LTD.

Company Details

Name: ELITE SILKSCREEN PRINTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030563
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: ATTN: CARL CAPUTO, 1560 OCEAN AVE / SUITE 6, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL CAPUTO Chief Executive Officer 1560 OCEAN AVE / SUITE 6, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CARL CAPUTO, 1560 OCEAN AVE / SUITE 6, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1999-11-09 2011-10-19 Address ATTN: CARL CAPUTO, 1560 OCEAN AVE, STE 6, BOHEMIA, NY, 11716, 1951, USA (Type of address: Principal Executive Office)
1999-11-09 2011-10-19 Address 1560 OCEAN AVE, STE 6, BOHEMIA, NY, 11716, 1951, USA (Type of address: Chief Executive Officer)
1999-11-09 2011-10-19 Address ATTN: CARL CAPUTO, 1560 OCEAN AVE, STE 6, BOHEMIA, NY, 11716, 1951, USA (Type of address: Service of Process)
1997-11-03 1999-11-09 Address 1560 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-11-03 1999-11-09 Address CARL CAPUTO, 1560 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-11-03 1999-11-09 Address CARL CAPUTO, 1560 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1985-10-07 1997-11-03 Address 425 BROADHOLLOW RD., SUITE 411, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060337 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003007091 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006978 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015007027 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111019002360 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091116002199 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071128002346 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060109003036 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031103002283 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011105002191 2001-11-05 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556737709 2020-05-01 0235 PPP 1560 OCEAN AVE SUITE 6, BOHEMIA, NY, 11716
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7650
Loan Approval Amount (current) 7650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7726.64
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State