Search icon

ELITE MANPOWER, INC.

Company Details

Name: ELITE MANPOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2014 (10 years ago)
Entity Number: 4650419
ZIP code: 10118
County: Queens
Place of Formation: New York
Principal Address: 40-12 28th Streeet, Long Island City, NY, United States, 11101
Address: 350 FIFTH AVE 41ST FL, 41st Fl, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARI K SAMAROO PC, ATTORNEY AT LAW DOS Process Agent 350 FIFTH AVE 41ST FL, 41st Fl, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
MARIBEL MAGDALINA MAKULA Chief Executive Officer 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-10-15 Address 350 Fifth Avenue, 41st Fl, New York, NY, 10118, USA (Type of address: Service of Process)
2023-12-06 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-10-15 Address 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-04-19 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-14 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-14 2023-12-06 Address 40-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004457 2024-10-15 BIENNIAL STATEMENT 2024-10-15
231206004656 2023-12-06 BIENNIAL STATEMENT 2022-10-01
220602004497 2022-06-02 BIENNIAL STATEMENT 2020-10-01
141014010265 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984407406 2020-05-05 0202 PPP 4012 28th Street, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253131.94
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State