Search icon

ELITE EXPORT CARGO SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE EXPORT CARGO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296199
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 1944 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Address: 1944 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG HABER Chief Executive Officer 1944 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ELITE EXPORT CARGO SERVICES INC. DOS Process Agent 1944 MCDONALD AVE., BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 1944 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-03-12 2023-12-12 Address 1944 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-03-12 2023-12-12 Address 1944 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-12-14 2019-03-12 Address 1940 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-12-14 2019-03-12 Address 1940 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231212003972 2023-12-12 BIENNIAL STATEMENT 2023-12-01
190312060762 2019-03-12 BIENNIAL STATEMENT 2017-12-01
131226006149 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120110002039 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100105002731 2010-01-05 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
31258.72
Total Face Value Of Loan:
31258.72
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
41760.00
Total Face Value Of Loan:
41760.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41760
Current Approval Amount:
41760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42305.74
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31258.72
Current Approval Amount:
31258.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31669.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State