Search icon

ELITE BUSINESS CONSULTANTS INC.

Company Details

Name: ELITE BUSINESS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714779
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 199 JERICHO TPKE, SUITE 301, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMA RATHEE DOS Process Agent 199 JERICHO TPKE, SUITE 301, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
NORMA RATHEE Chief Executive Officer 199 JERICHO TPKE, SUITE 301, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2018-01-11 2020-08-06 Address 199 JERICHO TPKE, SUITE 301, NEW HYDE PARK, NY, 11001, USA (Type of address: Service of Process)
2014-08-01 2018-01-11 Address 8267 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-08-01 2018-01-11 Address 1975 WASHINGTON AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2014-08-01 2018-01-11 Address 8267 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-10-07 2014-08-01 Address 87-30 204TH STREET, APT A21, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2010-10-07 2014-08-01 Address 87-30 204TH STREET, APT A21, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2008-08-29 2014-08-01 Address 87-30 204 ST. #A21, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060685 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180802007070 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180111006100 2018-01-11 BIENNIAL STATEMENT 2016-08-01
140801006726 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120802006151 2012-08-02 BIENNIAL STATEMENT 2012-08-01
101007002159 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080829000138 2008-08-29 CERTIFICATE OF INCORPORATION 2008-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-26 No data 20507 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-07 No data 20507 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-10 No data 20507 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210040 OL VIO INVOICED 2013-04-18 600 OL - Other Violation
183759 OL VIO INVOICED 2012-02-22 375 OL - Other Violation
149595 CL VIO INVOICED 2011-04-05 900 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1593407910 2020-06-10 0235 PPP 199 Jericho Turnpike, Floral Park, NY, 11001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19145.4
Loan Approval Amount (current) 19145.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19323.56
Forgiveness Paid Date 2021-05-13
9476318508 2021-03-12 0235 PPS 199 Jericho Tpke Ste 301, Floral Park, NY, 11001-2100
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18239
Loan Approval Amount (current) 19992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2100
Project Congressional District NY-03
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20115.84
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State