Search icon

ELITE AMERICA CORP.

Company Details

Name: ELITE AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539379
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 812 MEEKER AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 812 MEEKER AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHEN DI LI Chief Executive Officer 812 MEEKER AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 812 MEEKER AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 812 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-10-08 2023-07-07 Address 812 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-07-05 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-05 2023-07-07 Address 812 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001204 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230104002596 2023-01-04 BIENNIAL STATEMENT 2021-07-01
190709060805 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170802006678 2017-08-02 BIENNIAL STATEMENT 2017-07-01
141008002018 2014-10-08 BIENNIAL STATEMENT 2013-07-01
111104000156 2011-11-04 ANNULMENT OF DISSOLUTION 2011-11-04
DP-2034441 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070705000036 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1712377101 2020-04-10 0202 PPP 812 Meeker Ave, BROOKLYN, NY, 11222-4508
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13011.14
Loan Approval Amount (current) 13011.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-4508
Project Congressional District NY-07
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13117.04
Forgiveness Paid Date 2021-02-04
8964958506 2021-03-10 0202 PPS 812 Meeker Ave, Brooklyn, NY, 11222-4508
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4508
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13070.06
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State