Search icon

ELITE VALET, INC.

Company Details

Name: ELITE VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149293
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 400 CHAMBERS STREET, NEW YORK, NY, United States, 10282

Contact Details

Phone +1 212-766-9887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELITE VALET, INC. DOS Process Agent 400 CHAMBERS STREET, NEW YORK, NY, United States, 10282

Chief Executive Officer

Name Role Address
HAE SOOK KANG Chief Executive Officer 400 CHAMBERS STREET, NEW YORK, NY, United States, 10282

Licenses

Number Status Type Date End date
2064206-DCA Inactive Business 2018-01-02 No data
1188473-DCA Inactive Business 2005-02-01 2017-12-31

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 400 CHAMBERS STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2013-01-09 2025-01-08 Address 400 CHAMBERS STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2011-03-17 2013-01-09 Address 9 W 31ST STREET, 6H-1I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-17 2025-01-08 Address 400 CHAMBERS STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2009-01-20 2011-03-17 Address 350 WEST 50TH ST, TH-1I, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-29 2009-01-20 Address 41-03 149TH STREET / #2, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-12-29 2011-03-17 Address 400 CHAMBERS STREET, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2005-01-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-12 2011-03-17 Address 400 CHAMBERS STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001339 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230124000739 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210125060401 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190422060295 2019-04-22 BIENNIAL STATEMENT 2019-01-01
170504006204 2017-05-04 BIENNIAL STATEMENT 2017-01-01
150106006661 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130109006070 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110317002611 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090120003138 2009-01-20 BIENNIAL STATEMENT 2009-01-01
061229002691 2006-12-29 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-30 No data 400 CHAMBERS ST, Manhattan, NEW YORK, NY, 10282 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 400 CHAMBERS ST, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 400 CHAMBERS ST, Manhattan, NEW YORK, NY, 10282 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 400 CHAMBERS ST, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 400 CHAMBERS ST, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115921 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2733384 SCALE02 INVOICED 2018-01-25 40 SCALE TO 661 LBS
2707025 LICENSE INVOICED 2017-12-08 85 Laundries License Fee
2707546 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2481484 LL VIO INVOICED 2016-11-02 250 LL - License Violation
2481485 CL VIO INVOICED 2016-11-02 175 CL - Consumer Law Violation
2228187 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
2226538 BLUEDOT CREDITED 2015-12-02 340 Laundry Jobber Blue Dot Fee
2226539 LICENSE CREDITED 2015-12-02 85 Laundry Jobber License Fee
1557036 RENEWAL INVOICED 2014-01-11 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-10-21 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752698310 2021-01-22 0202 PPS 400 Chambers StGround Floor, Manhattan, NY, 10282
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
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 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9942.84
Forgiveness Paid Date 2021-08-20
3745587100 2020-04-12 0202 PPP 400 Chambers St, New York, NY, 10282-0001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9880
Loan Approval Amount (current) 9880
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 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9933.94
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State