Search icon

ELITE DEFENSIVE TACTICS, INC.

Company Details

Name: ELITE DEFENSIVE TACTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048431
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2023 CROMPOND ROAD, YORKTOWN, NY, United States, 10598

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
ELITE DEFENSIVE TACTICS INC 401 K PROFIT SHARING PLAN TRUST 2015 133924229 2016-12-12 ELITE DEFENSIVE TACTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 9149623267
Plan sponsor’s address 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, 105984230

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing GARY GIONE
ELITE DEFENSIVE TACTICS INC 401 K PROFIT SHARING PLAN TRUST 2015 133924229 2016-05-16 ELITE DEFENSIVE TACTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 9149623267
Plan sponsor’s address 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, 105984230

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing GARY GIONE
ELITE DEFENSIVE TACTICS INC 401 K PROFIT SHARING PLAN TRUST 2014 133924229 2015-05-28 ELITE DEFENSIVE TACTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 9149623267
Plan sponsor’s address 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, 105984230

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing GARY GIONE
ELITE DEFENSIVE TACTICS INC 401 K PROFIT SHARING PLAN TRUST 2013 133924229 2014-05-12 ELITE DEFENSIVE TACTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 9149623267
Plan sponsor’s address 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, 105984230

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing GARY GIONE

DOS Process Agent

Name Role Address
ELITE DEFENSIVE TACTICS, INC. DOS Process Agent 2023 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
GARY J. GIONE Chief Executive Officer 2023 CROMPOND ROAD, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
2000-07-05 2020-07-01 Address 2023 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
1998-07-09 2000-07-05 Address 3524 FROST RD, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
1998-07-09 2000-07-05 Address C/O GARY GIONE, 3524 FROST ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
1998-07-09 2000-07-05 Address 3524 FROST ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
1996-07-16 1998-07-09 Address 3524 FROST ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060331 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160713006526 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140714006849 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120801002144 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100728002115 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080715003423 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002558 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040730003007 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020708002442 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000705002230 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8990668310 2021-01-30 0202 PPS 2023 Crompond Rd, Yorktown Heights, NY, 10598-4230
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12885
Loan Approval Amount (current) 12885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4230
Project Congressional District NY-17
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12983.49
Forgiveness Paid Date 2021-11-10
9896577810 2020-06-09 0202 PPP 2023 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598-4230
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12984
Loan Approval Amount (current) 12984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4230
Project Congressional District NY-17
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13086.09
Forgiveness Paid Date 2021-04-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State