Search icon

ELITE SKIES INC.

Company Details

Name: ELITE SKIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403227
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 7 PERLMAN DRIVE, SUITE 208, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PERLMAN DRIVE, SUITE 208, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2013-05-14 2017-01-06 Address 111 UNION RD, 205, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106000713 2017-01-06 CERTIFICATE OF CHANGE 2017-01-06
131202000636 2013-12-02 CERTIFICATE OF AMENDMENT 2013-12-02
130514000812 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260547405 2020-05-12 0202 PPP 7 PERLMAN DR APT 208, SPRING VALLEY, NY, 10977
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8375
Loan Approval Amount (current) 8375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8511.98
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State