Search icon

ELITE FARMS INC.

Company Details

Name: ELITE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479160
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRUCE LEVINSON, ESQ. Agent 805 THIRD AVENUE, SUITE 1201, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ELITE FARMS INC. DOS Process Agent 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
AVI YUSUFOV Chief Executive Officer 104 WEST END AVE STE 3A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-03-12 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 104 WEST END AVE STE 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-06 2023-07-20 Address 104 WEST END AVE STE 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720003623 2023-07-20 BIENNIAL STATEMENT 2023-02-01
210901004121 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190806061087 2019-08-06 BIENNIAL STATEMENT 2019-02-01
190521000644 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
171010000134 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18385
Current Approval Amount:
18385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18597.06
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16541.61

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-03-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVOCADOS PLUS, INC.
Party Role:
Plaintiff
Party Name:
ELITE FARMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
HOOD RIVER CHERRY COMPANY
Party Role:
Plaintiff
Party Name:
ELITE FARMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
ELITE FARMS INC.
Party Role:
Plaintiff
Party Name:
SANTIS PRODUCE LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State