Search icon

ELITE BILLING CORP

Company Details

Name: ELITE BILLING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219119
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 102 PRINCETON DRIVE, TAPPAN, NY, United States, 10983
Principal Address: 1262 boston rd, bronx, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAOLA CORNIELLE DOS Process Agent 102 PRINCETON DRIVE, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
PAOLA CORNIELLE Chief Executive Officer 102 PRINCETON DRIVE, TAPPAN, NY, United States, 10983

Form 5500 Series

Employer Identification Number (EIN):
454897612
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 102 PRINCETON DRIVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-03-05 Address 102 PRINCETON DRIVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-03-05 Address 102 PRINCETON DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2012-03-20 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305003069 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230522001058 2023-05-22 BIENNIAL STATEMENT 2022-03-01
120320000381 2012-03-20 CERTIFICATE OF INCORPORATION 2012-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33212.00
Total Face Value Of Loan:
33212.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33212
Current Approval Amount:
33212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33433.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39311.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State