Search icon

MARKETING ELITE INC

Company Details

Name: MARKETING ELITE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708834
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 2 pond hill rd, Great neck, NY, United States, 11020
Principal Address: 2 pond hill rd, Great Neck, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERRENCE MCCRIMON Agent 2 POND HILL RD, MANHASSET, NY, 11020

DOS Process Agent

Name Role Address
MARKETING ELITE INC DOS Process Agent 2 pond hill rd, Great neck, NY, United States, 11020

Chief Executive Officer

Name Role Address
TERRENCE MCCRIMMON Chief Executive Officer 2 POND HILL RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 15 JOHNSON AVE, WHEATLEY HTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 2 POND HILL RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-03-08 Address 15 JOHNSON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2022-10-06 2023-03-08 Address 2 POND HILL RD, MANHASSET, NY, 11020, USA (Type of address: Registered Agent)
2022-10-06 2023-03-08 Address 15 JOHNSON AVE, WHEATLEY HTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2022-10-06 Address 15 JOHNSON AVE, WHEATLEY HTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2020-11-10 2022-10-06 Address 15 JOHNSON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Registered Agent)
2020-11-10 2022-10-06 Address 15 JOHNSON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2020-07-10 2020-11-10 Address 130 HEMPSTEAD AVE, 409, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001502 2023-03-08 BIENNIAL STATEMENT 2023-02-01
221006000391 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
201117002001 2020-11-17 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
201110000539 2020-11-10 CERTIFICATE OF CHANGE 2020-11-10
200710060747 2020-07-10 BIENNIAL STATEMENT 2019-02-01
150211010248 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462438401 2021-02-08 0235 PPP 15 Johnson Ave, Wheatley Heights, NY, 11798-2505
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150420
Loan Approval Amount (current) 150420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798-2505
Project Congressional District NY-02
Number of Employees 7
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State