Search icon

ELITE CLEANING GROUP, INC.

Company Details

Name: ELITE CLEANING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3123047
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 400 CHAMBERS ST, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 CHAMBERS ST, NEW YORK, NY, United States, 10282

Chief Executive Officer

Name Role Address
KAYLA S LEE Chief Executive Officer 400 CHAMBERS ST, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 400 CHAMBERS ST, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2014-07-24 2024-11-04 Address 400 CHAMBERS ST, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2014-07-24 2024-11-04 Address 400 CHAMBERS ST, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2004-11-05 2014-07-24 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-11-05 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-11-05 2024-11-04 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104003256 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221123000963 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201119060151 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181102006761 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006637 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006716 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140724002069 2014-07-24 BIENNIAL STATEMENT 2012-11-01
041105000614 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824627106 2020-04-14 0202 PPP 400 Chambers Street Ground, New York, NY, 10282
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24595
Loan Approval Amount (current) 24595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10282-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 561720
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24732.46
Forgiveness Paid Date 2020-11-19
3104918306 2021-01-21 0202 PPS 400 Chambers StGround Floor, Manhattan, NY, 10282
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23756
Loan Approval Amount (current) 23756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10282
Project Congressional District NY-10
Number of Employees 6
NAICS code 561720
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23897.89
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State