Search icon

TITAN ELITE, INC.

Company Details

Name: TITAN ELITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027477
ZIP code: 34211
County: Suffolk
Place of Formation: New York
Address: 17420 Savory Mist Circle, Lakewood Ranch, FL, United States, 34211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ADDONISIO Chief Executive Officer 17420 SAVORY MIST CIRCLE, LAKEWOOD RANCH, FL, United States, 34211

DOS Process Agent

Name Role Address
TITAN ELITE, INC. DOS Process Agent 17420 Savory Mist Circle, Lakewood Ranch, FL, United States, 34211

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 125 WILBUR PLACE, SUITE 200, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-02-06 Address 8 RAFFAELLA DRIVE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2014-12-02 2020-12-01 Address 8 RAFFAELLA DRIVE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2012-12-11 2014-12-02 Address 200 MAPLE STREET, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2012-12-11 2025-02-06 Address 125 WILBUR PLACE, SUITE 200, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-12-07 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-07 2014-12-02 Address 200 MAPLE STREET, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000313 2025-02-06 BIENNIAL STATEMENT 2025-02-06
201201060467 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161205007113 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006266 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006770 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101207000367 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579807703 2020-05-01 0235 PPP 125 WILBUR PL STE 200, BOHEMIA, NY, 11716
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1040
Loan Approval Amount (current) 1040
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 443142
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 1052
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State