Search icon

ELITE SEMI CONDUCTOR PRODUCTS, INC.

Company Details

Name: ELITE SEMI CONDUCTOR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1971 (54 years ago)
Entity Number: 302997
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 13TH FL, 200 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
064U1 Active Non-Manufacturer 1996-07-17 2024-03-03 2025-08-11 2022-02-06

Contact Information

POC DENISE ALLARD
Phone +1 631-884-8400
Fax +1 631-884-8427
Address 860 N RICHMOND AVE, LINDENHURST, NY, 11757 3007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EDWARD S WALLACH DOS Process Agent 13TH FL, 200 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20100111040 2010-01-11 ASSUMED NAME CORP INITIAL FILING 2010-01-11
A783289-2 1981-07-21 ANNULMENT OF DISSOLUTION 1981-07-21
DP-4121 1974-12-16 DISSOLUTION BY PROCLAMATION 1974-12-16
888728-4 1971-02-17 CERTIFICATE OF INCORPORATION 1971-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0010412PLC43 2012-07-31 2012-09-17 2012-09-17
Unique Award Key CONT_AWD_N0010412PLC43_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title US NAVY REQUIREMENT
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient ELITE SEMI CONDUCTOR PRODUCTS INC
UEI LL4CGJM6D1E3
Legacy DUNS 065929309
Recipient Address UNITED STATES, 860 N RICHMOND AVE, LINDENHURST, 117573007

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196857710 2020-05-01 0235 PPP 860 N RICHMOND AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35313.46
Forgiveness Paid Date 2021-03-29
1577998407 2021-02-02 0235 PPS 860 N Richmond Ave, Lindenhurst, NY, 11757-3007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3007
Project Congressional District NY-02
Number of Employees 3
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29960.56
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State