Search icon

ELITE PROMOTIONAL MARKETING, INC.

Headquarter

Company Details

Name: ELITE PROMOTIONAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1996 (28 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 2091470
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030
Principal Address: 305 2ND AVENUE, # 711, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BRAD HOROWITZ Chief Executive Officer C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
F12000002742
State:
FLORIDA
Type:
Headquarter of
Company Number:
32ec2405-a290-e111-b001-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0832950
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_68638968
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113353903
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-16 2023-02-16 Address C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-02 Address C/O ELITE MARKETING GROUP, PO BOX 3916, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006607 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
230216001598 2023-02-16 BIENNIAL STATEMENT 2022-12-01
201228060428 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181221006543 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161220006345 2016-12-20 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1200000.00
Total Face Value Of Loan:
1200000.00
Date:
2020-05-28
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:
-1200000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
1200000.00
Total Face Value Of Loan:
1200000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200000
Current Approval Amount:
1200000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
364422.54
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200000
Current Approval Amount:
1200000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79701.2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State