Search icon

ELITE WALL SYSTEMS, INC.

Company Details

Name: ELITE WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549209
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 289A SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-422-1634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289A SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RICHARD SANGIORGI Chief Executive Officer ELITE WALL SYSTEMS, INC., 289A SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
2093184-DCA Active Business 2019-12-26 2025-02-28

History

Start date End date Type Value
2024-10-21 2024-10-21 Address ELITE WALL SYSTEMS, INC., 289A SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-30 2024-10-21 Address ELITE WALL SYSTEMS, INC., 289A SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-03-21 2024-10-21 Address 289A SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-07-30 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021002628 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221130002286 2022-11-30 BIENNIAL STATEMENT 2021-07-01
191202062352 2019-12-02 BIENNIAL STATEMENT 2019-07-01
171101007816 2017-11-01 BIENNIAL STATEMENT 2017-07-01
160201007481 2016-02-01 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549609 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549608 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281283 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3281282 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3121594 FINGERPRINT CREDITED 2019-12-02 75 Fingerprint Fee
3116927 FINGERPRINT CREDITED 2019-11-18 75 Fingerprint Fee
3115005 LICENSE INVOICED 2019-11-13 75 Home Improvement Contractor License Fee
3115003 FINGERPRINT INVOICED 2019-11-13 75 Fingerprint Fee
3115004 TRUSTFUNDHIC INVOICED 2019-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410200
Current Approval Amount:
410200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
415571.93
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460992
Current Approval Amount:
460992
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
467003.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State