Search icon

NEW ELEGANTE CAR SERVICE, INC.

Company Details

Name: NEW ELEGANTE CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1993 (32 years ago)
Entity Number: 1724463
ZIP code: 10454
County: Kings
Place of Formation: New York
Address: 3B, 3B, BRONX, NY, United States, 10454
Principal Address: 14 BRUCKNER BLVD, 3B, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-492-7680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ELEGANTE CAR SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113157026 2020-05-28 NEW ELEGANTE CAR SERVICE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 721199
Sponsor’s telephone number 7184927680
Plan sponsor’s address 1804 RANDALL AVE, BRONX, NY, 10473

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
NEW ELEGANTE CAR SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2018 113157026 2019-04-29 NEW ELEGANTE CAR SERVICE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 721199
Sponsor’s telephone number 7184927680
Plan sponsor’s address 1804 RANDALL AVE, BRONX, NY, 10473

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
STELLA MATEO DOS Process Agent 3B, 3B, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
STELLA MATEO Chief Executive Officer 14 BRUCKNER BLVD, 3B, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 14 BRUCKNER BLVD, 3B, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 182W 180TH ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-10 2024-08-12 Address 5911 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-05-15 2024-08-12 Address 182W 180TH ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-05-15 Address 2474 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-05-29 2005-07-18 Address 461 46TH STREET, #19, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1997-06-03 2001-05-29 Address 5911 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-05-06 2013-05-10 Address 59-11 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001966 2024-08-12 BIENNIAL STATEMENT 2024-08-12
130510002227 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110519002908 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002068 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002704 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050718002322 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030828002499 2003-08-28 BIENNIAL STATEMENT 2003-05-01
010529002131 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970603002417 1997-06-03 BIENNIAL STATEMENT 1997-05-01
930506000304 1993-05-06 CERTIFICATE OF INCORPORATION 1993-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3415378601 2021-03-17 0202 PPS 1804 Randall Ave, Bronx, NY, 10473-3618
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42037
Loan Approval Amount (current) 42037
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 Bronx, BRONX, NY, 10473-3618
Project Congressional District NY-14
Number of Employees 2
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42478.72
Forgiveness Paid Date 2022-04-11
1734787706 2020-05-01 0202 PPP 1804 RANDALL AVE, BRONX, NY, 10473
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42037
Loan Approval Amount (current) 42037
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 BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42448.96
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State