Search icon

ELITE SURGICAL SUPPLY, INC.

Company Details

Name: ELITE SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2259981
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 ELIZABETH ST, ROOM 300, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-0770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAOWEI HOU Chief Executive Officer 81 ELIZABETH ST, ROOM 300, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ELITE SURGICAL SUPPLY, INC. DOS Process Agent 81 ELIZABETH ST, ROOM 300, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1001468-DCA Active Business 1998-12-30 2025-03-15

History

Start date End date Type Value
2008-05-22 2017-11-22 Address 40 ELIZABETH ST, STE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-22 2017-11-22 Address 40 ELIZABETH ST, STE 505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-05-22 2017-11-22 Address 40 ELIZABETH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-07 2008-05-22 Address 40 ELIZABETH ST, STE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-06-07 2008-05-22 Address 40 ELIZABETH ST, STE 505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-05-15 2008-05-22 Address 40 ELIZABETH STREET, SUITE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122006019 2017-11-22 BIENNIAL STATEMENT 2016-05-01
120510006394 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100526002645 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080522003222 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060515002682 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040520002116 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020507002312 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000607002468 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980515000094 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-18 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597704 RENEWAL INVOICED 2023-02-14 200 Dealer in Products for the Disabled License Renewal
3328149 LL VIO INVOICED 2021-05-05 250 LL - License Violation
3296313 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2966726 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2570974 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2061597 LICENSE REPL INVOICED 2015-04-28 15 License Replacement Fee
1999824 RENEWAL INVOICED 2015-02-27 200 Dealer in Products for the Disabled License Renewal
1457787 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1457788 RENEWAL INVOICED 2011-02-23 200 Dealer in Products for the Disabled License Renewal
1457789 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-29 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525647101 2020-04-14 0202 PPP 81 ELIZABETH ST, NEW YORK, NY, 10013-4729
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66762
Loan Approval Amount (current) 66762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4729
Project Congressional District NY-10
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67403.66
Forgiveness Paid Date 2021-04-05
6482248405 2021-02-10 0202 PPS 81 Elizabeth St Ste 300, New York, NY, 10013-4729
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66760
Loan Approval Amount (current) 66760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4729
Project Congressional District NY-10
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67299.64
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State