Search icon

ELITE AUTO PARTS, INC.

Company Details

Name: ELITE AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355318
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELITE AUTO PARTS INC DOS Process Agent 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
CHRISTOPHER SOKOL Chief Executive Officer 120 ALBANY AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-28 2023-10-06 Address 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-05-28 2023-10-06 Address 120 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-07-27 1997-05-28 Address 113 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-07-27 1997-05-28 Address 113 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-07-27 1997-05-28 Address 113 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1992-12-30 1993-07-27 Address 346 AMSTERDAM AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1992-12-30 1993-07-27 Address 346 AMSTERDAM AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006001847 2023-10-06 BIENNIAL STATEMENT 2023-05-01
130513006425 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110711002301 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090424002376 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002752 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050719002761 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030530002614 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010502002541 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990517002007 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970528002624 1997-05-28 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672417704 2020-05-01 0235 PPP 120 ALBANY AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46570
Loan Approval Amount (current) 46570
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423140
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 46894.54
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3037965 Intrastate Non-Hazmat 2017-08-14 - - 1 1 Private(Property)
Legal Name ELITE AUTO PARTS INC
DBA Name -
Physical Address 120 ALBANY AVE , LINDENHURST, NY, 11757-3626, US
Mailing Address 120 ALBANY AVE , LINDENHURST, NY, 11757-3626, US
Phone (631) 226-1003
Fax (631) 226-1056
E-mail CHRIS@ELITEAUTOPARTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902531 Trademark 2019-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-30
Termination Date 2019-07-01
Section 1114
Status Terminated

Parties

Name RALLY ARMOR, LLC
Role Plaintiff
Name ELITE AUTO PARTS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State