Search icon

ELITE TURNING & MACHINING, CORP.

Company Details

Name: ELITE TURNING & MACHINING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265943
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 42 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELITE TURNING & MACHINING, CORP. DOS Process Agent 42 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
PAUL PETTRONE Chief Executive Officer 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, United States, 14559

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZB69NMWC8ZD6
CAGE Code:
8TWM2
UEI Expiration Date:
2022-01-07

Business Information

Activation Date:
2021-01-12
Initial Registration Date:
2020-12-08

Form 5500 Series

Employer Identification Number (EIN):
455615582
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2021-09-03 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-06 2025-03-28 Address 42 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2017-07-06 2025-03-28 Address 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2014-07-31 2017-07-06 Address 1279 MT. READ BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250328003636 2025-03-28 BIENNIAL STATEMENT 2025-03-28
170706006736 2017-07-06 BIENNIAL STATEMENT 2016-07-01
140731006029 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120702000449 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00
Date:
2014-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2012-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
18900.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State