Name: | ELITE CRETE SYSTEMS NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691790 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594 |
Principal Address: | 33 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAD SILKOWSKY | Chief Executive Officer | 33 BILL HORTON WAY, WAPPINGERS FALLS,, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 28 VIOLA COURT, WAPPINGERS FALLS,, NY, 12590, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 33 BILL HORTON WAY, WAPPINGERS FALLS,, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-08 | Address | 66 booth st, Unit 235, pleasantville, NY, 10570, USA (Type of address: Service of Process) |
2023-09-18 | 2023-09-18 | Address | 28 VIOLA COURT, WAPPINGERS FALLS,, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2025-01-08 | Address | 28 VIOLA COURT, WAPPINGERS FALLS,, NY, 12590, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2023-09-18 | Address | 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2020-10-22 | 2023-09-18 | Address | 28 VIOLA COURT, WAPPINGERS FALLS,, NY, 12590, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-09 | 2020-10-22 | Address | 28 VIOLA COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002518 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230918003308 | 2023-09-18 | BIENNIAL STATEMENT | 2023-01-01 |
201022060120 | 2020-10-22 | BIENNIAL STATEMENT | 2019-01-01 |
150109000598 | 2015-01-09 | CERTIFICATE OF INCORPORATION | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2064587710 | 2020-05-01 | 0202 | PPP | 28 Viola Ct, Wappingers Falls, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State