Search icon

ELITE FLOOR SERVICE, INC.

Company Details

Name: ELITE FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1991 (34 years ago)
Entity Number: 1550879
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 12 SARATOGA AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-969-0277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS J. RUTLEDGE Chief Executive Officer 12 SARATOGA AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
ELITE FLOOR SERVICE, INC. DOS Process Agent 12 SARATOGA AVE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1453896-DCA Active Business 2013-01-15 2025-02-28

History

Start date End date Type Value
2024-09-26 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210514060511 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190502060529 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006809 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006510 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006198 2013-05-06 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535932 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3535931 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267330 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267329 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892996 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892997 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2477305 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477304 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889187 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1889186 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
170100.00
Total Face Value Of Loan:
170100.00
Date:
2020-05-02
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:
162717.00
Total Face Value Of Loan:
162717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162717
Current Approval Amount:
162717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163753.51
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170100
Current Approval Amount:
170100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171368.76

Date of last update: 15 Mar 2025

Sources: New York Secretary of State