Search icon

GLOBAL ELITE GROUP INC.

Company Details

Name: GLOBAL ELITE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2008 (16 years ago)
Entity Number: 3747693
ZIP code: 91361
County: Nassau
Place of Formation: New York
Address: 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, United States, 91361
Principal Address: 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR ANDERES Chief Executive Officer 825 EAST GATE BLVD, SUITE 301, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
GLOBAL ELITE GROUP INC. DOS Process Agent 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, United States, 91361

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 825 EAST GATE BLVD, SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2020-11-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-24 2024-11-01 Address 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-01-24 2019-06-07 Address 825 EAST GATE BLVD., SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-11-28 2019-01-24 Address 499 JERICHO TPK, SUITE 100, MINEOLA, NY, 11501, 1146, USA (Type of address: Service of Process)
2008-11-28 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101037818 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002310 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103062069 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190607000034 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
190124002048 2019-01-24 BIENNIAL STATEMENT 2018-11-01
081128000071 2008-11-28 CERTIFICATE OF INCORPORATION 2008-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-20 No data 825 E GATE BLVD, Outside NYC, GARDEN CITY, NY, 11530 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
2941408 SL VIO INVOICED 2018-12-10 9250 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347548026 0215600 2024-06-12 JFK AIRPORT TERMINAL 4 GATE A5, FAR ROCKAWAY, NY, 11096
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-12
Case Closed 2024-09-25

Related Activity

Type Inspection
Activity Nr 1754818
Safety Yes
Type Referral
Activity Nr 2173316
Safety Yes
Health Yes
346771645 0215600 2023-06-15 JOHN F. KENNEDY INTERNATIONAL AIRPORT BUILDING 55, TERMINAL 1, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-15

Related Activity

Type Referral
Activity Nr 2042392
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-12-08
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2024-01-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. A.) On or about June 10, 2023 at John F. Kennedy International Airport, Terminal 1 Group Association. Employer failed to report an inpatient hospitalization within 24 hours of the incident. OSHA was notified of the incident on June 12, 2023 via online reporting. ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State