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
2022-10-06 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-02 2021-05-14 Address 12 SARATOGA AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1997-05-12 2019-05-02 Address 12 SARATOGA AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

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
110513002653 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090420002994 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070511002623 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620003008 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030423002744 2003-04-23 BIENNIAL STATEMENT 2003-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165987700 2020-05-01 0202 PPP 12 SARATOGA AVE, YONKERS, NY, 10705
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162717
Loan Approval Amount (current) 162717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163753.51
Forgiveness Paid Date 2020-12-22
9190198503 2021-03-12 0202 PPS 12 Saratoga Ave, Yonkers, NY, 10705-3209
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170100
Loan Approval Amount (current) 170100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-3209
Project Congressional District NY-16
Number of Employees 21
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171368.76
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State