Search icon

ELITE INTERIORS SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE INTERIORS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 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

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

Links between entities

Type:
Headquarter of
Company Number:
1381901
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1834876.00
Total Face Value Of Loan:
1834876.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-100.00
Total Face Value Of Loan:
1512500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1512500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1530145.83
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1834876
Current Approval Amount:
1834876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1850013.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State