Search icon

ELITE EXPORT CARGO SERVICES INC.

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)
2005-12-22 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-22 2019-03-12 Address 1940 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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
071214002641 2007-12-14 BIENNIAL STATEMENT 2007-12-01
051222000455 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495527302 2020-04-29 0202 PPP 1944 MCDONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41760
Loan Approval Amount (current) 41760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42305.74
Forgiveness Paid Date 2021-08-26
9935668606 2021-03-26 0202 PPS 1944 McDonald Ave, Brooklyn, NY, 11223-1829
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31258.72
Loan Approval Amount (current) 31258.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31669.79
Forgiveness Paid Date 2022-07-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State