Search icon

ELITE TENT & PARTY RENTAL CORP.

Company Details

Name: ELITE TENT & PARTY RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (33 years ago)
Date of dissolution: 25 Jul 2023
Entity Number: 1605249
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 100 CARNEY ST., GLEN COVE, NY, United States, 11542
Address: 55 harbor park dr., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SCHNEIDER Chief Executive Officer 100 CARNEY ST., GLEN COVE ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 55 harbor park dr., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2022-12-15 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2022-12-07 Address 100 CARNEY ST., GLEN COVE ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2019-03-05 2022-12-07 Address 100 CARNEY ST., GLEN COVE ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2019-03-05 2020-01-03 Address 100 CARNEY ST., GLEN COVE ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2000-03-29 2019-03-05 Address 100 CARNEY ST., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2000-03-29 2019-03-05 Address 100 CARNEY ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1994-12-22 2000-03-29 Address 437 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725003430 2023-07-19 CERTIFICATE OF MERGER 2023-07-19
221207002315 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
200103062688 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190305060271 2019-03-05 BIENNIAL STATEMENT 2018-01-01
140310002170 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120612002001 2012-06-12 BIENNIAL STATEMENT 2012-01-01
080110003110 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202003324 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040330002663 2004-03-30 BIENNIAL STATEMENT 2004-01-01
020129002651 2002-01-29 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223978501 2021-02-23 0235 PPS 27 Seaview Blvd, Port Washington, NY, 11050-4610
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186300
Loan Approval Amount (current) 186300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4610
Project Congressional District NY-03
Number of Employees 22
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189699.34
Forgiveness Paid Date 2022-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State