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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5451.45
Total Face Value Of Loan:
5451.45
Date:
2020-06-03
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5451.45
Current Approval Amount:
5451.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5484.61
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5463.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State