Name: | ELITE DESIGNS INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1991 (34 years ago) |
Entity Number: | 1540722 |
ZIP code: | 14202 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1210 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Principal Address: | 12184 ALLEGANY ROAD, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK G WATROBA | Chief Executive Officer | 12184 ALLEGANY ROAD, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
STEVEN BAUM | DOS Process Agent | 1210 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 12184 ALLEGANY ROAD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2025-03-26 | Address | 12184 ALLEGANY ROAD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2025-03-26 | Address | 1210 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-02-11 | 2005-06-17 | Address | 1210 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-02-11 | 2011-06-02 | Address | 12184 ALLEGANY ROAD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer) |
1991-04-16 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-04-16 | 1993-02-11 | Address | 1210 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000833 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
130610006029 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
110602002482 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090415002326 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070413002986 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050617002117 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030404002697 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010419002716 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990427002252 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970619002396 | 1997-06-19 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107351363 | 0213600 | 1993-11-30 | 12184 ALLEGHANY ROAD, SILVER CREEK, NY, 14136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107346868 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-04-29 |
Case Closed | 1994-05-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-07-08 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Contest Date | 1993-06-17 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-07-08 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Contest Date | 1993-06-17 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-07-08 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Contest Date | 1993-06-17 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-07-08 |
Contest Date | 1993-06-17 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-06-10 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 1993-06-07 |
Abatement Due Date | 1993-07-08 |
Final Order | 1993-09-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9750458410 | 2021-02-17 | 0296 | PPS | 12184 Alleghany Rd, Silver Creek, NY, 14136-9715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State