Search icon

ELITE DEFENSIVE TACTICS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133924229
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12885.00
Total Face Value Of Loan:
12885.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-06-09
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:
12984.00
Total Face Value Of Loan:
12984.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12885
Current Approval Amount:
12885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12983.49
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12984
Current Approval Amount:
12984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13086.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State