Search icon

ELITE MARGINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE MARGINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (30 years ago)
Entity Number: 1989021
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1718 CHURCH ST, HOLBROOK, NY, United States, 11741
Principal Address: 1 ANDY'S LN, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1718 CHURCH ST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
RICHARD E BURK Chief Executive Officer 1718 CHURCH ST, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113298154
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-29 2014-02-24 Address 18 BAVER AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2001-11-29 2014-02-24 Address 18 BAVER AVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2001-11-29 2014-02-24 Address PO BOX 465, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1998-04-02 2001-11-29 Address 1025 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1998-04-02 2001-11-29 Address 699 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140224002360 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120124002374 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091210002700 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080102002057 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060124002856 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
147600.00
Total Face Value Of Loan:
147605.00
Date:
2020-04-28
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:
14760.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147600
Current Approval Amount:
147605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148515.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State