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 (10 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

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)
2014-11-12 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-12 2019-01-28 Address 1 HILLCREST CENTER, SUITE 214, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696077103 2020-04-12 0202 PPP 607 Marcy Ave, Brooklyn, NY, 11206-6406
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 818200
Loan Approval Amount (current) 818200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6406
Project Congressional District NY-08
Number of Employees 186
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 829027.14
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State