Search icon

ELITE SAFETY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE SAFETY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303734
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: Elite Safety, LLC is a company that provides environmental, health and safety consulting services for Federal, State and Local construction projects. Elite Safety, LLC provides construction management services, EHS site audits and inspections, risk assessments, EHS program management, and EHS program development.
Address: 30 BOXWOOD ROAD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-572-6147

DOS Process Agent

Name Role Address
ELITE SAFETY, LLC DOS Process Agent 30 BOXWOOD ROAD, YONKERS, NY, United States, 10710

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
2814802
State:
CONNECTICUT
CONNECTICUT profile:

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.

CAGE Code:
7YDN7
UEI Expiration Date:
2018-09-06

Business Information

Activation Date:
2017-09-21
Initial Registration Date:
2017-09-06

History

Start date End date Type Value
2014-12-08 2024-10-07 Address 595 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2012-10-03 2014-12-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004739 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231128008651 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220202000318 2022-02-02 BIENNIAL STATEMENT 2022-02-02
161011006377 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141208007454 2014-12-08 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-05-08
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:
82666.00
Total Face Value Of Loan:
82666.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82666
Current Approval Amount:
82666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83922.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State