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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9890.00
Total Face Value Of Loan:
9890.00
Date:
2020-04-13
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:
9880.00
Total Face Value Of Loan:
9880.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9880
Current Approval Amount:
9880
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9933.94
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9890
Current Approval Amount:
9890
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9942.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State