Search icon

ELITE INNOVATIVE & DESIGN LLC

Company Details

Name: ELITE INNOVATIVE & DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2014 (11 years ago)
Entity Number: 4648815
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 116-21 141 ST, JAMAICA, NY, United States, 11436

DOS Process Agent

Name Role Address
KSR INFRASTRUCTURES INC DOS Process Agent 116-21 141 ST, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2015981-DCA Inactive Business 2014-11-28 2019-02-28

History

Start date End date Type Value
2019-06-04 2020-11-02 Address (Type of address: Service of Process)
2016-01-26 2019-06-04 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-10-09 2016-01-26 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102000668 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
190604000416 2019-06-04 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-06-04
160126000024 2016-01-26 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-26
141009010070 2014-10-09 ARTICLES OF ORGANIZATION 2014-10-09

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-08 2019-07-25 Non-Delivery of Service NA 0.00 Unable to Locate Business
2017-12-15 2018-01-26 Non-Delivery of Service No 0.00 Advised to Sue
2016-10-07 2016-11-22 Quality of Work No 0.00 Referred to Hearing
2016-04-05 2016-05-24 Misrepresentation No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966451 LL VIO INVOICED 2019-01-23 500 LL - License Violation
2570122 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2570121 TRUSTFUNDHIC INVOICED 2017-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899469 NGC INVOICED 2014-12-02 20 No Good Check Fee
1892393 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892392 LICENSE INVOICED 2014-11-24 25 Home Improvement Contractor License Fee
1892394 FINGERPRINT INVOICED 2014-11-24 75 Fingerprint Fee
1892395 BLUEDOT INVOICED 2014-11-24 100 Bluedot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-18 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263988607 2021-03-16 0202 PPP 11919 165th St, Jamaica, NY, 11434-5716
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5716
Project Congressional District NY-05
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16878.12
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State