Search icon

ELITE VAPOR LLC

Company Details

Name: ELITE VAPOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562091
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 4319 BOLTON RD, GASPORT, NY, United States, 14067

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE VAPOR LLC 401(K) PLAN 2023 465454858 2024-05-03 ELITE VAPOR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7165149444
Plan sponsor’s address 2115 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
ELITE VAPOR LLC 401(K) PLAN 2022 465454858 2023-08-11 ELITE VAPOR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7167701011
Plan sponsor’s address 2115 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
ELITE VAPOR LLC 401(K) PLAN 2021 465454858 2022-07-16 ELITE VAPOR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7167701011
Plan sponsor’s address 2115 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
ELITE VAPOR LLC 401(K) PLAN 2020 465454858 2021-06-15 ELITE VAPOR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7167701011
Plan sponsor’s address 343 WALNUT ST, LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
ELITE VAPOR LLC 401(K) PLAN 2019 465454858 2020-07-03 ELITE VAPOR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7167701011
Plan sponsor’s address 343 WALNUT ST, LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
ELITE VAPOR LLC 401(K) PLAN 2018 465454858 2019-07-23 ELITE VAPOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-04
Business code 443142
Sponsor’s telephone number 7167701011
Plan sponsor’s address 343 WALNUT ST, LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
JORDAN BORK DOS Process Agent 4319 BOLTON RD, GASPORT, NY, United States, 14067

Agent

Name Role Address
JORDAN BORK Agent 425 PARK AVENUE #1, LOCKPORT, NY, 14094

History

Start date End date Type Value
2014-04-15 2025-02-12 Address 425 PARK AVENUE #1, LOCKPORT, NY, 14094, USA (Type of address: Registered Agent)
2014-04-15 2025-02-12 Address 425 PARK AVENUE #1, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000101 2025-02-12 BIENNIAL STATEMENT 2025-02-12
140415000513 2014-04-15 ARTICLES OF ORGANIZATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003867105 2020-04-15 0296 PPP 343 Walnut Street, Lockport, NY, 14094
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52497
Loan Approval Amount (current) 52497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State