Search icon

ELEGANTE SERVICES INC.

Company Details

Name: ELEGANTE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199444
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1448 Coney Island AVE., 2nd Fl, Bronx, NY, United States, 11230
Principal Address: 1448 Coney Island AVE., BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-492-7680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIORGI CHANTURIA Chief Executive Officer 1448 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1448 Coney Island AVE., 2nd Fl, Bronx, NY, United States, 11230

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1448 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 5911 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-02 2024-07-31 Address 5911 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-02-07 2024-07-31 Address 5911 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002622 2024-07-31 BIENNIAL STATEMENT 2024-07-31
140402002064 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120207000870 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880498906 2021-05-05 0202 PPS 1804 Randall Ave, Bronx, NY, 10473-3618
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86867
Loan Approval Amount (current) 86867
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-3618
Project Congressional District NY-14
Number of Employees 10
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87737.21
Forgiveness Paid Date 2022-05-10
2826507705 2020-05-01 0202 PPP 1804 RANDALL AVE, BRONX, NY, 10473
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55990
Loan Approval Amount (current) 55990
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 130
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56538.7
Forgiveness Paid Date 2021-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705062 Civil Rights Employment 2017-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-05
Termination Date 2018-03-06
Date Issue Joined 2017-08-28
Pretrial Conference Date 2017-08-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name SPRUILL
Role Plaintiff
Name ELEGANTE SERVICES INC.
Role Defendant
1702328 FMLA 2017-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-30
Transfer Date 2015-04-17
Termination Date 2018-03-06
Date Issue Joined 2017-08-28
Pretrial Conference Date 2017-08-17
Section 1331
Sub Section CR
Transfer Office 7
Transfer Docket Number 1702328
Transfer Origin 1
Status Terminated

Parties

Name WASHINGTON
Role Plaintiff
Name ELEGANTE SERVICES INC.
Role Defendant
1705065 Civil Rights Employment 2017-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-05
Termination Date 2018-03-06
Date Issue Joined 2017-08-28
Pretrial Conference Date 2017-08-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name BRUNO
Role Plaintiff
Name ELEGANTE SERVICES INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State