Search icon

ELITE PARKING AREA MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE PARKING AREA MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822734
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1479 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FINLAY Chief Executive Officer 1479 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
ELITE PARKING AREA MAINTENANCE, INC. DOS Process Agent 1479 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Permits

Number Date End date Type Address
18707 2024-04-10 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 1479 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423003815 2025-04-23 BIENNIAL STATEMENT 2025-04-23
231005000814 2023-10-05 BIENNIAL STATEMENT 2022-10-01
200716060028 2020-07-16 BIENNIAL STATEMENT 2018-10-01
200714000468 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
041220002127 2004-12-20 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
397500.00
Total Face Value Of Loan:
397500.00
Date:
2021-03-24
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:
-397500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
397500.00
Total Face Value Of Loan:
397500.00
Date:
2020-04-26
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

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$397,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,542.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $397,500
Jobs Reported:
37
Initial Approval Amount:
$397,500
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$400,113.7
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $397,497
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 589-3698
Add Date:
2007-03-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
ELITE PARKING AREA MAINTENANCE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State