Search icon

ELITE TANK TESTING INC.

Headquarter

Company Details

Name: ELITE TANK TESTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2352983
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 1891 East Main Street, Mohegan Lake, NY, United States, 12590
Principal Address: 14 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND HILYER Chief Executive Officer 14 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 East Main Street, Mohegan Lake, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
2829263
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134050291
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2007-03-21 2023-03-08 Address 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2007-03-21 2023-03-08 Address 14 MORRISSEY DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2003-03-27 2007-03-21 Address 17 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230308001295 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220512001361 2022-05-12 BIENNIAL STATEMENT 2021-03-01
090311002931 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070321002790 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050506002564 2005-05-06 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28950.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 280-0375
Add Date:
2006-03-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State