Name: | ELITE TOWING AND TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1803002 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DERING | Chief Executive Officer | 51 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-23 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-17 | 2008-04-21 | Address | 49 BEECH ST, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2008-04-21 | Address | 49 BEECH ST, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2000-04-17 | 2008-04-21 | Address | 49 BEECH ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2000-04-17 | Address | 49 BEECH ST., LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2000-04-17 | Address | 49 BEECH ST., LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516002420 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
080421002463 | 2008-04-21 | BIENNIAL STATEMENT | 2008-03-01 |
060518003104 | 2006-05-18 | BIENNIAL STATEMENT | 2006-03-01 |
020411002519 | 2002-04-11 | BIENNIAL STATEMENT | 2002-03-01 |
000417002454 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
960806002364 | 1996-08-06 | BIENNIAL STATEMENT | 1996-03-01 |
940314000276 | 1994-03-14 | CERTIFICATE OF INCORPORATION | 1994-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1953697703 | 2020-05-01 | 0235 | PPP | 335 Ronkonkoma Avenue, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State