Search icon

ELITE SCRUBS & MEDICAL UNIFORMS, INC.

Company Details

Name: ELITE SCRUBS & MEDICAL UNIFORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2947998
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 565 BARRY STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 BARRY STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
YONAH SARRAF Chief Executive Officer 565 BARRY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 565 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2018-12-06 2023-10-19 Address 565 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2007-08-10 2023-10-19 Address 565 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2007-08-10 2018-12-06 Address 565 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2007-08-10 2018-12-06 Address 565 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-08-10 Address 565 BARRY ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2005-11-16 2007-08-10 Address 565 BARRY ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-08-10 Address 565 BARRY ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2003-08-28 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-28 2005-11-16 Address 2 CYPRESS AVENUE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019001731 2023-09-25 BIENNIAL STATEMENT 2023-09-25
220509002653 2022-05-09 BIENNIAL STATEMENT 2021-08-01
190805061432 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181206006483 2018-12-06 BIENNIAL STATEMENT 2017-08-01
130827002115 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110816002034 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090730003068 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002199 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051116003011 2005-11-16 BIENNIAL STATEMENT 2005-08-01
030828000291 2003-08-28 CERTIFICATE OF INCORPORATION 2003-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456767808 2020-05-21 0202 PPP 565 barry street bronx ny 10474, bronx, NY, 10474
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32144
Loan Approval Amount (current) 32144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32622.2
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State