Search icon

ELITE COLLISION & AUTO INC.

Company Details

Name: ELITE COLLISION & AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226574
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 112 CENTRAL AVE, TARRYTOWN, NY, United States, 10591
Principal Address: 112 CENTRAL AVE, TARRYTON, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON SENANDE Chief Executive Officer 112 CENTRAL AVE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 CENTRAL AVE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2002-02-04 2012-03-05 Address 112 CENTRAL AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-02-04 Address 112 CENTRAL AVE., TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-02-28 2012-03-05 Address 112 CENTRAL AVE., TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2000-02-28 2012-03-05 Address 112 CENTRAL AVE., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-02-09 2000-02-28 Address THIRD FLOOR, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002255 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120305002564 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100223002141 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080220002522 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060306003007 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040128002682 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020204002241 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002754 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980209000264 1998-02-09 CERTIFICATE OF INCORPORATION 1998-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112297407 2020-05-05 0202 PPP 112 CENTRAL AVE, TARRYTOWN, NY, 10591
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) 41000
Loan Approval Amount (current) 20500
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20683.6
Forgiveness Paid Date 2021-04-01
2642678701 2021-03-30 0202 PPS 112 Central Ave, Tarrytown, NY, 10591-3319
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Tarrytown, WESTCHESTER, NY, 10591-3319
Project Congressional District NY-17
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20614.4
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State