Search icon

ELITE MAINTENANCE & MANAGEMENT CORP.

Headquarter

Company Details

Name: ELITE MAINTENANCE & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3805767
ZIP code: 11003
County: Nassau
Place of Formation: New York
Activity Description: Elite Maintenance & Management offers janitorial services, floor care, building maintenance, exterior building cleaning, pressure cleaning, window cleaning, parking lot attendants, and on-site staffing services to commercial property owners.
Address: 545 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Contact Details

Website http://www.elitemaintenance.net

Phone +1 516-233-1231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSE INIGUEZ Agent 545 MEACHAM AVENUE, ELMONT, NY, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
JOSE INIGUEZ Chief Executive Officer 545 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
F14000001850
State:
FLORIDA

History

Start date End date Type Value
2013-05-24 2015-05-01 Address 69 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2013-05-24 2015-05-01 Address 69 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2011-12-02 2014-10-14 Address 69 FRANKLIN SQUARE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2011-12-02 2014-10-14 Address 69 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2009-05-04 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061464 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170706006574 2017-07-06 BIENNIAL STATEMENT 2017-05-01
150501006701 2015-05-01 BIENNIAL STATEMENT 2015-05-01
141014000216 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
130524002385 2013-05-24 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87662.00
Total Face Value Of Loan:
87662.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101874.00
Total Face Value Of Loan:
101874.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87662
Current Approval Amount:
87662
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88210.86

Date of last update: 19 May 2025

Sources: New York Secretary of State