Search icon

WHITE GLOVE ELITE, INC.

Company Details

Name: WHITE GLOVE ELITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993610
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 WEST 32ND STREET, #504, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-684-4460

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 32ND STREET, #504, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1407882-DCA Active Business 2011-09-14 2024-05-01

History

Start date End date Type Value
2003-12-30 2011-06-13 Address 1265 BROADWAY #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613000842 2011-06-13 CERTIFICATE OF CHANGE 2011-06-13
031230000828 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data 850 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 850 7TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 850 7TH AVE, Manhattan, NEW YORK, NY, 10019 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 850 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 850 7TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3431316 RENEWAL INVOICED 2022-03-28 500 Employment Agency Renewal Fee
3317096 RENEWAL INVOICED 2021-04-10 500 Employment Agency Renewal Fee
2779132 RENEWAL INVOICED 2018-04-20 500 Employment Agency Renewal Fee
2766873 LL VIO INVOICED 2018-03-30 1875 LL - License Violation
2341933 RENEWAL INVOICED 2016-05-06 500 Employment Agency Renewal Fee
1684710 RENEWAL INVOICED 2014-05-19 500 Employment Agency Renewal Fee
1130321 RENEWAL INVOICED 2012-06-14 500 Employment Agency Renewal Fee
1078648 LICENSE INVOICED 2011-09-14 250 Employment Agency Fee
1078647 FINGERPRINT INVOICED 2011-09-14 94.25 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-10 Hearing Decision FAILURE TO PROVIDE DOMESTIC OR HOUSEHOLD APPLICANTS WITH STATEMENT OF EMPLOYEE RIGHTS AND EMPLOYER OBLIGATIONS, OR FAILED TO INCLUDE ALL REQUIRED ELEMENTS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819678409 2021-02-02 0202 PPS 850 7th Ave Ste 1100, New York, NY, 10019-5438
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43866.92
Loan Approval Amount (current) 43866.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5438
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44142.14
Forgiveness Paid Date 2021-09-29
3099437302 2020-04-29 0202 PPP 850 7th Ave 1100, NEW YORK, NY, 10019
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41620.77
Loan Approval Amount (current) 41620.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41819.84
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State