Search icon

ELITE CUSTOM HOMES, INC.

Company Details

Name: ELITE CUSTOM HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1989 (36 years ago)
Entity Number: 1369376
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O FRANCIS XAVIER GRUBER, 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS XAVIER GRUBER Chief Executive Officer 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANCIS XAVIER GRUBER, 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-04-09 2006-07-05 Address 393 PORTER AVENUE, BUFFALO, NY, 14201, 1215, USA (Type of address: Chief Executive Officer)
1993-04-09 2006-07-05 Address 393 PORTER AVENUE, BUFFALO, NY, 14201, 1215, USA (Type of address: Principal Executive Office)
1993-04-09 2006-07-05 Address C/O FRANCIS XAVIER GRUBER, 393 PORTER AVENUE, BUFFALO, NY, 14201, 1215, USA (Type of address: Service of Process)
1989-07-18 1993-04-09 Address C/O FRANCIS X. GRUBER, 393 PORTER AVENUE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225006145 2014-02-25 BIENNIAL STATEMENT 2013-07-01
090720002222 2009-07-20 BIENNIAL STATEMENT 2009-07-01
060705002811 2006-07-05 BIENNIAL STATEMENT 2005-07-01
930921002137 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930409002527 1993-04-09 BIENNIAL STATEMENT 1992-07-01
C034210-4 1989-07-18 CERTIFICATE OF INCORPORATION 1989-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9549478403 2021-02-17 0296 PPS 266 Clearfield Dr, Williamsville, NY, 14221-2336
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5451.45
Loan Approval Amount (current) 5451.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-2336
Project Congressional District NY-26
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5484.61
Forgiveness Paid Date 2021-09-29
7129697800 2020-06-03 0296 PPP 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, 14221-2336
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-2336
Project Congressional District NY-26
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5463.47
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State