Search icon

ELITE DESIGNS INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MARK G WATROBA Chief Executive Officer 12184 ALLEGANY ROAD, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
STEVEN BAUM DOS Process Agent 1210 STATLER TOWERS, BUFFALO, NY, United States, 14202

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351363 0213600 1993-11-30 12184 ALLEGHANY ROAD, SILVER CREEK, NY, 14136
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-11-30
Case Closed 1993-11-30

Related Activity

Type Inspection
Activity Nr 107346868
107346868 0213600 1993-04-01 12184 ALLEGHANY ROAD, SILVER CREEK, NY, 14136
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

Paycheck Protection Program

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
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262600
Loan Approval Amount (current) 262600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Creek, CHAUTAUQUA, NY, 14136-9715
Project Congressional District NY-23
Number of Employees 29
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264974.19
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State