Search icon

ELITE TOWING AND TRANSPORT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN DERING Chief Executive Officer 51 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 SUMMERFIELD DRIVE, HOLTSVILLE, NY, United States, 11742

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271745
Loan Approval Amount (current) 271745
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 41
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275096.07
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State