Search icon

ELITE BRANDS INC.

Company Details

Name: ELITE BRANDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148941
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: Brief Carmen & Kleiman LLP, 488 Madison Avenue, Suite 1120, AUTHORIZED PERSON, NY, United States, 10022
Address: Brief Carmen & Kleiman LLP, 488 Madison Avenue, Suite 1120, New York, NY, United States, 10022

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 BRANDS INC. 401(K) PROFIT SHARING PLAN 2023 133950661 2024-10-08 ELITE BRANDS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS INC. 401(K) PROFIT SHARING PLAN 2022 133950661 2023-09-29 ELITE BRANDS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2021 133950661 2022-10-13 ELITE BRANDS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2020 133950661 2021-09-30 ELITE BRANDS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MORRIS DIDIA
ELITE BRANDS, INC. PROFIT SHARING PLAN 2019 133950661 2020-09-30 ELITE BRANDS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2018 133950661 2019-10-03 ELITE BRANDS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2017 133950661 2018-10-12 ELITE BRANDS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2016 133950661 2017-10-03 ELITE BRANDS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2015 133950661 2016-09-01 ELITE BRANDS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005
ELITE BRANDS, INC. PROFIT SHARING PLAN 2014 133950661 2015-09-18 ELITE BRANDS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2129477100
Plan sponsor’s address 499 SEVENTH AVENUE, NORTH TOWER, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing NORMAN DIDIA

Chief Executive Officer

Name Role Address
MORRIS DIDIA Chief Executive Officer 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RICHARD E. CARMEN, ESQ. DOS Process Agent Brief Carmen & Kleiman LLP, 488 Madison Avenue, Suite 1120, New York, NY, United States, 10022

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-24 Address Brief Carmen & Kleiman LLP, 488 Madison Avenue, Suite 1120, New York, NY, 10022, USA (Type of address: Service of Process)
2023-10-13 2023-10-24 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-10-13 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-05 2021-06-03 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-05 2023-10-13 Address 40 WALL STREET, 61ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-09-07 2016-04-05 Address 499 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2011-09-07 2016-04-05 Address 499 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024003200 2023-10-24 CERTIFICATE OF CHANGE BY ENTITY 2023-10-24
231013000606 2023-10-13 BIENNIAL STATEMENT 2023-06-01
210603060007 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061083 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170622006310 2017-06-22 BIENNIAL STATEMENT 2017-06-01
160405006335 2016-04-05 BIENNIAL STATEMENT 2015-06-01
130610006594 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110907002251 2011-09-07 BIENNIAL STATEMENT 2011-06-01
090814002676 2009-08-14 BIENNIAL STATEMENT 2009-06-01
070813003183 2007-08-13 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860977705 2020-05-01 0202 PPP 40 WALL ST FL 61, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170430
Loan Approval Amount (current) 170430
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 12
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171974.95
Forgiveness Paid Date 2021-03-31
9060088605 2021-03-25 0202 PPS 40 Wall St Fl 61, New York, NY, 10005-1462
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) 154647
Loan Approval Amount (current) 154647
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 New York, NEW YORK, NY, 10005-1462
Project Congressional District NY-10
Number of Employees 8
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155547.9
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101282 Trademark 2001-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-21
Termination Date 2002-01-16
Date Issue Joined 2001-05-17
Pretrial Conference Date 2001-06-28
Section 1125
Status Terminated

Parties

Name ELITE BRANDS INC.
Role Plaintiff
Name FEDERATED DEPARTMENT,
Role Defendant
2307007 Trademark 2023-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 2024-04-01
Date Issue Joined 2023-10-06
Pretrial Conference Date 2023-10-31
Section 1125
Status Terminated

Parties

Name ELITE BRANDS INC.
Role Plaintiff
Name SAKAR INTERNATIONAL, INC.
Role Defendant
2001273 Patent 2020-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-13
Termination Date 2020-04-13
Section 0271
Status Terminated

Parties

Name CEDAR LANE TECHNOLOGIES INC.
Role Plaintiff
Name ELITE BRANDS INC.
Role Defendant
0205623 Insurance 2002-07-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-19
Termination Date 2004-09-17
Date Issue Joined 2002-10-09
Pretrial Conference Date 2002-11-05
Section 1441
Status Terminated

Parties

Name ELITE BRANDS INC.
Role Plaintiff
Name ONEBEACON INSURANCE,
Role Defendant
0401954 Patent 2004-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-12
Termination Date 2004-10-05
Date Issue Joined 2004-05-05
Section 0145
Status Terminated

Parties

Name CS INDUSTRIES INC
Role Plaintiff
Name ELITE BRANDS INC.
Role Defendant
9903686 Copyright 1999-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-19
Termination Date 1999-10-22
Section 0501

Parties

Name ELITE BRANDS INC.
Role Plaintiff
Name ANSCO PHOTO-OPTICAL
Role Defendant
2007573 Patent 2020-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-15
Termination Date 2020-11-11
Section 0271
Status Terminated

Parties

Name DIGIMEDIA TECH, LLC
Role Plaintiff
Name ELITE BRANDS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State