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

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

National Provider Identifier

NPI Number:
1255560165

Authorized Person:

Name:
MS. ANGELA PRATTS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7184920430

Form 5500 Series

Employer Identification Number (EIN):
113157026
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 182W 180TH ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 14 BRUCKNER BLVD, 3B, BRONX, NY, 10454, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
42037.00
Total Face Value Of Loan:
42037.00
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:
42037.00
Total Face Value Of Loan:
42037.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42037
Current Approval Amount:
42037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42448.96
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42037
Current Approval Amount:
42037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42478.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State