Search icon

ELITE CUSTOM FURNITURE INC

Company Details

Name: ELITE CUSTOM FURNITURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767332
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 601 COURT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 166 brighton 11th street, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONID KHAIT DOS Process Agent 601 COURT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LEONID KHAIT Chief Executive Officer 601 COURT STREET, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
221213000774 2022-12-13 BIENNIAL STATEMENT 2021-06-01
150601000842 2015-06-01 CERTIFICATE OF INCORPORATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159097409 2020-05-04 0202 PPP 601 COURT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3792.26
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State