Search icon

ELEVATED TRAINING, INC.

Company Details

Name: ELEVATED TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088851
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 360 LONGACRE AVENUE, WOODMERE, NY, United States, 11598
Principal Address: 360 LONGACRE AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LONGACRE AVENUE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
DEBORAH GRAYSON RIEGEL Chief Executive Officer 360 LONGACRE AVE, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
060914002857 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040810000569 2004-08-10 CERTIFICATE OF INCORPORATION 2004-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651997707 2020-05-01 0235 PPP 1586 LAKEVIEW DR, HEWLETT, NY, 11557-1839
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50560
Loan Approval Amount (current) 50560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HEWLETT, NASSAU, NY, 11557-1839
Project Congressional District NY-04
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50974.18
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State