Search icon

ELITSAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITSAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1969 (57 years ago)
Entity Number: 270521
ZIP code: 14427
County: Wyoming
Place of Formation: New York
Address: 103 SOUTH MAIN STREET, CASTILE, NY, United States, 14427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 SOUTH MAIN STREET, CASTILE, NY, United States, 14427

Chief Executive Officer

Name Role Address
PAMELA C BLISS Chief Executive Officer 103 S MAIN ST, CASTILE, NY, United States, 14427

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-493-2946
Contact Person:
BRADLEY BLISS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0751195

Unique Entity ID

Unique Entity ID:
ULMBTZZNRUN7
CAGE Code:
3DBB6
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2003-01-23

Commercial and government entity program

CAGE number:
3DBB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
BRADLEY BLISS
Corporate URL:
www.elitsac.com

History

Start date End date Type Value
2023-05-18 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-12 2017-08-22 Address 103 S MAIN ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
1997-02-21 2015-01-12 Address 103 S MAIN ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-02-21 Address 103 SOUTH MAIN STREET, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
1969-01-02 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190102061397 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170822006199 2017-08-22 BIENNIAL STATEMENT 2017-01-01
150112006506 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110315002720 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090129002851 2009-01-29 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S225PA103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14305.64
Base And Exercised Options Value:
14305.64
Base And All Options Value:
14305.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
S2P2: W911S225U0248: CONSTRUCTION WOOD TREATED
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84394.00
Total Face Value Of Loan:
84394.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$84,394
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,394
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,059.77
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $84,394
Jobs Reported:
10
Initial Approval Amount:
$88,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,128.18
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $88,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 493-2946
Add Date:
2002-12-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State