Search icon

ELITE CRETE SYSTEMS NYC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHAD SILKOWSKY Chief Executive Officer 33 BILL HORTON WAY, WAPPINGERS FALLS,, NY, United States, 12590

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27105
Loan Approval Amount (current) 27105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27278.63
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State