Search icon

ELITE UNION INSTALLATIONS, LLC

Company Details

Name: ELITE UNION INSTALLATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558795
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJMTN63VVQ41 2024-02-07 19 W 34TH ST RM 912, NEW YORK, NY, 10001, 3006, USA 19 W 34TH ST RM 912, NEW YORK, NY, 10001, 3006, USA

Business Information

Doing Business As ELITE INSTALLATIONS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-06
Initial Registration Date 2020-03-25
Entity Start Date 2014-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390, 541614, 813930
Product and Service Codes N071, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES S FENIMORE
Role MANAGING MEMBER
Address 19 W 34TH ST RM 912, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JAMES S FENIMORE
Role MANAGING MEMBER
Address 19 W 34TH ST RM 912, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE UNION INSTALLATIONS 401K PLAN 2023 465337140 2024-10-04 ELITE UNION INSTALLATIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, SUITE 912, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing JAMES FENIMORE
Valid signature Filed with authorized/valid electronic signature
ELITE UNION INSTALLATIONS CASH BALANCE PLAN 2023 465337140 2024-10-04 ELITE UNION INSTALLATIONS, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, SUITE 912, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing JAMES S. FENIMORE, SR.
Valid signature Filed with authorized/valid electronic signature
ELITE UNION INTALLATIONS 401K PLAN 2022 465337140 2023-08-28 ELITE UNION INSTALLATIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing JAMES FENIMORE
ELITE UNION INSTALLATIONS CASH BALANCE PLAN 2022 465337140 2023-06-22 ELITE UNION INSTALLATIONS, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, SUITE 912, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing JAMES S. FENIMORE, SR.
ELITE UNION INTALLATIONS 401K PLAN 2021 465337140 2022-09-28 ELITE UNION INSTALLATIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JAMES FENIMORE
ELITE UNION INSTALLATIONS CASH BALANCE PLAN 2021 465337140 2022-09-29 ELITE UNION INSTALLATIONS, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, SUITE 912, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JAMES S. FENIMORE, SR.
ELITE UNION INTALLATIONS 401K PLAN 2020 465337140 2021-09-14 ELITE UNION INSTALLATIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing JAMES FENIMORE
ELITE UNION INTALLATIONS 401K PLAN 2019 465337140 2020-10-01 ELITE UNION INSTALLATIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JAMES FENIMORE
ELITE UNION INTALLATIONS 401K PLAN 2018 465337140 2019-06-26 ELITE UNION INSTALLATIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2125130200
Plan sponsor’s address 19 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JAMES FENIMORE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
james fenimore Agent 19 west 34th st, room 912, NEW YORK, NY, 10001

History

Start date End date Type Value
2019-12-27 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-27 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-08 2019-12-27 Address 45 BROADWAY, 8TH FLOOR, ATTN: STEVEN L. GLAUBERMAN, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002896 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
191227000586 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
180904000378 2018-09-04 CERTIFICATE OF AMENDMENT 2018-09-04
140408000907 2014-04-08 ARTICLES OF ORGANIZATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580707006 2020-04-07 0202 PPP 19 West 34th Street, Suite 912, NEW YORK, NY, 10001-0055
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555500
Loan Approval Amount (current) 555500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0055
Project Congressional District NY-12
Number of Employees 27
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561240.17
Forgiveness Paid Date 2021-04-22
7822178410 2021-02-12 0202 PPS 19 W 34th St Rm 912, New York, NY, 10001-0055
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-0055
Project Congressional District NY-12
Number of Employees 99
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013863.01
Forgiveness Paid Date 2021-10-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State