Search icon

ELITE BRANDS USA INC.

Company Details

Name: ELITE BRANDS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868728
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN NORDSTROM Chief Executive Officer 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 E INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2003-02-11 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-11 2005-07-20 Address 200 BROAD HOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061261 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060317 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006578 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161027006274 2016-10-27 BIENNIAL STATEMENT 2015-02-01
140924002031 2014-09-24 BIENNIAL STATEMENT 2013-02-01
050720002824 2005-07-20 BIENNIAL STATEMENT 2005-02-01
041119001056 2004-11-19 CERTIFICATE OF AMENDMENT 2004-11-19
030211000494 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960047006 2020-04-06 0235 PPP 61 E Industry Court, DEER PARK, NY, 11729-4703
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-4703
Project Congressional District NY-02
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86607.89
Forgiveness Paid Date 2021-01-07
7885618310 2021-01-28 0235 PPS 61 E Industry Ct, Deer Park, NY, 11729-4725
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80080
Loan Approval Amount (current) 80080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4725
Project Congressional District NY-02
Number of Employees 11
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80472.72
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State