Search icon

ELITE ABSTRACT SERVICES, LLC

Company Details

Name: ELITE ABSTRACT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3947994
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 351 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE ABSTRACT SERVICES, LLC 401(K) PROFIT SHARING PLAN 2014 273269618 2015-01-15 ELITE ABSTRACT SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 3154226900
Plan sponsor’s address 351 SOUTH WARREN STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-01-15
Name of individual signing DEBORAH HAFFNER
Role Employer/plan sponsor
Date 2015-01-15
Name of individual signing DEBORAH HAFFNER
ELITE ABSTRACT SERVICES, LLC 401(K) PROFIT SHARING PLAN 2013 273269618 2014-04-11 ELITE ABSTRACT SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 3154226900
Plan sponsor’s address 351 SOUTH WARREN STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing DEBORAH HAFFNER
Role Employer/plan sponsor
Date 2014-04-11
Name of individual signing DEBORAH HAFFNER
ELITE ABSTRACT SERVICES, LLC 401(K) PROFIT SHARING PLAN 2012 273269618 2013-09-09 ELITE ABSTRACT SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 3154226900
Plan sponsor’s address 351 SOUTH WARREN STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing DEBORAH HAFFNER
Role Employer/plan sponsor
Date 2013-09-09
Name of individual signing DEBORAH HAFFNER
ELITE ABSTRACT SERVICES, LLC 401(K) PROFIT SHARING PLAN 2011 273269618 2012-07-23 ELITE ABSTRACT SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 3154226900
Plan sponsor’s address 351 SOUTH WARREN STREET, SUITE 500, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 273269618
Plan administrator’s name ELITE ABSTRACT SERVICES, LLC
Plan administrator’s address 351 SOUTH WARREN STREET, SUITE 500, SYRACUSE, NY, 13202
Administrator’s telephone number 3154226900

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing DEBORAH HAFFNER
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing DEBORAH HAFFNER

DOS Process Agent

Name Role Address
ELITE ABSTRACT SERVICES, LLC DOS Process Agent 351 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-05-04 2024-06-12 Address 351 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-05-11 2012-05-04 Address 351 SOUTH WARREN ST., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001403 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220505001691 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200505061187 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180510006124 2018-05-10 BIENNIAL STATEMENT 2018-05-01
140502006228 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006407 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100709000618 2010-07-09 CERTIFICATE OF PUBLICATION 2010-07-09
100511000062 2010-05-11 ARTICLES OF ORGANIZATION 2010-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6422847410 2020-05-14 0248 PPP 351 S WARREN ST Sutie 500, SYRACUSE, NY, 13202-2090
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2090
Project Congressional District NY-24
Number of Employees 2
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19096.06
Forgiveness Paid Date 2020-11-19
2800798404 2021-02-04 0248 PPS 351 S Warren St Ste 301, Syracuse, NY, 13202-2051
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2051
Project Congressional District NY-22
Number of Employees 2
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19092.36
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State