Search icon

ELITIS, INC.

Headquarter

Company Details

Name: ELITIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108197
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-17 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELITIS, INC., FLORIDA F05000001684 FLORIDA
Headquarter of ELITIS, INC., FLORIDA F05000001408 FLORIDA

Chief Executive Officer

Name Role Address
JULIE MARRAUD DES GROTTES Chief Executive Officer 2 BIS RUE JEAN RODIER, TOULOUSE, France, 31400

DOS Process Agent

Name Role Address
ELITIS, INC. DOS Process Agent 21-17 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-16 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-05 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-05 2023-10-05 Address 2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 2 BIS RUE JEAN RODIER, TOULOUSE, FRA (Type of address: Chief Executive Officer)
2020-06-12 2023-10-05 Address 21-17 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-06-12 2023-10-05 Address 2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)
2016-06-15 2020-06-12 Address 233 BROADWAY, SUITE 2305, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2016-01-11 2016-07-13 Address 809 N DIXIE HWY, STE 101, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2016-01-11 2016-06-15 Address 809 N DIXIE HWY, STE 101, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2010-09-30 2020-06-12 Address 2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005003692 2023-10-05 BIENNIAL STATEMENT 2022-09-01
200612060007 2020-06-12 BIENNIAL STATEMENT 2018-09-01
160713002009 2016-07-13 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
160615000515 2016-06-15 CERTIFICATE OF CHANGE 2016-06-15
160111006182 2016-01-11 BIENNIAL STATEMENT 2014-09-01
100930002381 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080909002495 2008-09-09 BIENNIAL STATEMENT 2008-09-01
040929000811 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619537109 2020-04-15 0202 PPP 21-07 41st avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-02-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232868
Loan Approval Amount (current) 232868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235410.14
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State