Search icon

ELITE CONSTRUCTION COMPANY OF NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE CONSTRUCTION COMPANY OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060082
ZIP code: 11530
County: Nassau
Place of Formation: New York
Activity Description: Elite Construction provides a broad range of construction management services which has been successfully proven by the company: pre-construction, construction management, general contracting, value engineering and client consultation.
Address: 300 GARDEN CITY PLAZA, SUITE 148, GARDEN CITY, NY, United States, 11530

Contact Details

Website http://www.eliteccny.com

Phone +1 516-512-8983

DOS Process Agent

Name Role Address
ELITE CONSTRUCTION COMPANY OF NY, LLC DOS Process Agent 300 GARDEN CITY PLAZA, SUITE 148, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL REED
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3213249

Unique Entity ID

Unique Entity ID:
T86GL1LC9EE5
CAGE Code:
9RFG8
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2023-11-21

Commercial and government entity program

CAGE number:
702B2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-02
CAGE Expiration:
2024-11-01

Contact Information

POC:
MICHAEL E. REED

Form 5500 Series

Employer Identification Number (EIN):
275298729
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2025-02-04 Address 300 GARDEN CITY PLAZA, SUITE 148, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-10-08 2023-08-07 Address 300 GARDEN CITY PLAZA, SUITE 148, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-06-15 2020-10-08 Address 1225 FRANKLIN AVENUE STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-02-25 2011-06-15 Address THE SCHER LAW FIRM, ONE OLD COUNTRY ROAD STE 385, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004313 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230807001776 2023-08-07 BIENNIAL STATEMENT 2023-02-01
201008000393 2020-10-08 CERTIFICATE OF CHANGE 2020-10-08
190212060164 2019-02-12 BIENNIAL STATEMENT 2019-02-01
180730006023 2018-07-30 BIENNIAL STATEMENT 2017-02-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$120,100
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,964.05
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $96,200
Rent: $23,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State