Search icon

ELITE SYNTHETIC SURFACES, INC.

Headquarter

Company Details

Name: ELITE SYNTHETIC SURFACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3229111
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, United States, 11596
Principal Address: 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GISMONDI Chief Executive Officer 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
ELITE SYNTHETIC SURFACES, INC. DOS Process Agent 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, United States, 11596

Links between entities

Type:
Headquarter of
Company Number:
1318570
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2016-09-12 2024-07-10 Address 486 WILLIS AVE., LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2016-09-12 2024-07-10 Address 486 WILLIS AVE, LOWER LEVEL, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2016-01-26 2016-09-12 Address 486 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2013-08-28 2016-09-12 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710000900 2024-07-10 BIENNIAL STATEMENT 2024-07-10
160912006236 2016-09-12 BIENNIAL STATEMENT 2015-07-01
160126000610 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
130828002258 2013-08-28 BIENNIAL STATEMENT 2013-07-01
110728002275 2011-07-28 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
282600.00
Total Face Value Of Loan:
282600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282600
Current Approval Amount:
282600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286713.4

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 997-0101
Add Date:
2008-02-19
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
8
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State