Name: | ELITE INTERIORS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2004 (20 years ago) |
Entity Number: | 3118947 |
ZIP code: | 10454 |
County: | Westchester |
Place of Formation: | New York |
Address: | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454 |
Principal Address: | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELITE INTERIORS SYSTEMS INC., CONNECTICUT | 1381901 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARK O. MCMORROW | DOS Process Agent | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
MARK O. MCMORROW | Chief Executive Officer | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-24 | 2025-02-03 | Address | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2012-10-24 | 2025-02-03 | Address | 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2012-10-24 | Address | 942 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2012-10-24 | Address | 942 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2006-10-10 | 2012-10-24 | Address | 942 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2004-10-27 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-27 | 2006-10-10 | Address | 942 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002999 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
201005060020 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007594 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141009006408 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121024006070 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101118002586 | 2010-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
081007002687 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061010002856 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041027000631 | 2004-10-27 | CERTIFICATE OF INCORPORATION | 2004-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5378357010 | 2020-04-05 | 0202 | PPP | 79 ALEXANDER AVE STE 34A, BRONX, NY, 10454-4409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9843658410 | 2021-02-17 | 0202 | PPS | 79 Alexander Ave Ste 34A, Bronx, NY, 10454-4429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State