Search icon

ELITE MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2636194
ZIP code: 14504
County: Ontario
Place of Formation: New York
Address: 3 Merrick Circle, C/O Elite Machine, Manchester, NY, United States, 14504
Principal Address: 3 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R. ANDERSON Chief Executive Officer 3 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Merrick Circle, C/O Elite Machine, Manchester, NY, United States, 14504

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GARY ANDERSON
User ID:
P3342329

Unique Entity ID

Unique Entity ID:
ZRUVMDEK8KQ3
CAGE Code:
533B8
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2008-05-16

Commercial and government entity program

CAGE number:
533B8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
GARY ANDERSON
Corporate URL:
www.elitemchn.com

Form 5500 Series

Employer Identification Number (EIN):
161605231
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 3 MERRICK CIRCLE, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2003-04-30 2023-05-02 Address 3 MERRICK CIRCLE, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2003-04-30 2013-05-16 Address 3 MERRICK CIRCLE / PO BOX 8, MANCHESTER, NY, 14504, USA (Type of address: Principal Executive Office)
2001-05-07 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-07 2023-05-02 Address 3 MERRICK CIRCLE, P.O. BOX 8, MANCHESTER, NY, 14504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000661 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220525001649 2022-05-25 BIENNIAL STATEMENT 2021-05-01
130516002405 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110527003189 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090526002275 2009-05-26 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
88197.00
Total Face Value Of Loan:
88197.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-01
Type:
Planned
Address:
3 MERRICK CIRCLE, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-10-29
Type:
Planned
Address:
3 MERRICK CIRCLE, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,197
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,772.73
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $88,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State