Search icon

ELITE CONSULTING USA LLC

Company Details

Name: ELITE CONSULTING USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604916
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1278 EAST 32ND STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ELITE CONSULTING USA LLC DOS Process Agent 1278 EAST 32ND STREET, BROOKLYN, NY, United States, 11210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-12-04 2021-05-10 Address 3839 FLATLANDS AVENUE, STE 211, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-01-11 2017-12-04 Address 3839 FLATLANDS AVE, STE 211, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-11-25 2012-01-11 Address 1222 AVENUE M SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-12-13 2008-11-25 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-12-13 2008-11-25 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060544 2021-05-10 BIENNIAL STATEMENT 2019-12-01
171204006838 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151203006420 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140305006036 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120111003073 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091218002841 2009-12-18 BIENNIAL STATEMENT 2009-12-01
081125000930 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25
080222000545 2008-02-22 CERTIFICATE OF PUBLICATION 2008-02-22
071213000467 2007-12-13 ARTICLES OF ORGANIZATION 2007-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8295697800 2020-06-05 0202 PPP 1278 E 32ND ST, BROOKLYN, NY, 11210-4743
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11210-4743
Project Congressional District NY-09
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.75
Forgiveness Paid Date 2021-08-23
6907688905 2021-05-05 0202 PPS 1278 E 32nd St, Brooklyn, NY, 11210-4743
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4743
Project Congressional District NY-09
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.29
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State