Search icon

ELITIS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000001684
State:
FLORIDA
Type:
Headquarter of
Company Number:
F05000001408
State:
FLORIDA

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, FRA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 2 BIS RUE JEAN RODIER, TOULOUSE, 31400, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232868.00
Total Face Value Of Loan:
232868.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232868
Current Approval Amount:
232868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235410.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State