Search icon

ELITE SMART GROUP INC

Headquarter

Company Details

Name: ELITE SMART GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4510785
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 fifth avenue, suite e224, NEW YORK, NY, United States, 10001
Principal Address: 48 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELITE SMART GROUP INC, FLORIDA F17000005615 FLORIDA

Chief Executive Officer

Name Role Address
LEONARDO BRUNO SIMOES Chief Executive Officer 48 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 244 fifth avenue, suite e224, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-10-24 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2023-05-12 Address 48 W 38TH ST 12TH FL, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-27 2020-01-02 Address 48 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-03-27 2023-05-12 Address 48 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-27 2020-01-02 Address 48 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-01-09 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2017-03-27 Address 520 8TH AVE SUITE 2102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002489 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200102061071 2020-01-02 BIENNIAL STATEMENT 2020-01-01
170327006110 2017-03-27 BIENNIAL STATEMENT 2016-01-01
140109010035 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070217305 2020-05-01 0202 PPP 48 W 38th St 12 Floor 12 floor, new york, NY, 10018
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) 36500
Loan Approval Amount (current) 36500
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 new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37056
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State