Search icon

ELITE INTERIORS SYSTEMS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ELITE INTERIORS SYSTEMS INC., CONNECTICUT 1381901 CONNECTICUT

DOS Process Agent

Name Role Address
MARK O. MCMORROW DOS Process Agent 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
MARK O. MCMORROW Chief Executive Officer 79 ALEXANDER AVENUE, UNIT 34A, BRONX, NY, United States, 10454

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1512500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10454-4409
Project Congressional District NY-15
Number of Employees 44
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1530145.83
Forgiveness Paid Date 2021-06-22
9843658410 2021-02-17 0202 PPS 79 Alexander Ave Ste 34A, Bronx, NY, 10454-4429
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1834876
Loan Approval Amount (current) 1834876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4429
Project Congressional District NY-15
Number of Employees 44
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1850013.73
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State