Search icon

ELITE TECHNOLOGY, INC.

Company Details

Name: ELITE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2010 (15 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3894483
ZIP code: 10018
County: New York
Place of Formation: New York
Address: HENRY LU, 1001 SIXTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE TECHNOLOGY 401(K) PROFIT SHARING PLAN 2010 133838695 2010-11-23 ELITE TECHNOLOGY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 2129675009
Plan sponsor’s address 1001 6TH AVE, 24TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133838695
Plan administrator’s name ELITE TECHNOLOGY
Plan administrator’s address 1001 6TH AVE, 24TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129675009

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing CATHY LI
ELITE TECHNOLOGY 401(K) PROFIT SHARING PLAN 2009 133838695 2010-05-24 ELITE TECHNOLOGY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 2129675009
Plan sponsor’s address 1001 6TH AVE, 24TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133838695
Plan administrator’s name ELITE TECHNOLOGY
Plan administrator’s address 1001 6TH AVE, 24TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129675009

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing CATHY LI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HENRY LU, 1001 SIXTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-01-04 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2023-08-19 Address HENRY LU, 1001 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000229 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
100104000116 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329887702 2020-05-01 0202 PPP 330 W 38TH ST RM 506, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131755
Loan Approval Amount (current) 131755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107049.31
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204013 Trademark 2012-05-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-21
Termination Date 2012-07-26
Section 1114
Status Terminated

Parties

Name SCHWARTZ & CO., LLC
Role Plaintiff
Name ELITE TECHNOLOGY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State