Search icon

ELITE SERVICES NY, INC.

Company Details

Name: ELITE SERVICES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (11 years ago)
Entity Number: 4664599
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 48 Bakertown Rd, Suite 304, Monroe, NY, United States, 10950
Principal Address: 1 HILLCREST CENTER, 102, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 518-762-1767

Phone +1 845-738-1843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM LIEBERMAN Chief Executive Officer 242 MOUNTAINVIEW DR #2, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ELITE SERVICES NY, INC. DOS Process Agent 48 Bakertown Rd, Suite 304, Monroe, NY, United States, 10950

National Provider Identifier

NPI Number:
1467220186
Certification Date:
2023-12-12

Authorized Person:

Name:
KREINDY LOBL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-12-09 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-02 Address 1 KARLIN BLVD, 204, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-09 Address 1 HILLCREST CENTER, SUITE 102, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001934 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230104002226 2023-01-04 BIENNIAL STATEMENT 2022-11-01
201102061839 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190128060452 2019-01-28 BIENNIAL STATEMENT 2018-11-01
141112000310 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
818200.00
Total Face Value Of Loan:
818200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
818200
Current Approval Amount:
818200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
829027.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State