Search icon

ELITE ENTERPRISES OF NY, INCORPORATED

Company Details

Name: ELITE ENTERPRISES OF NY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2015 (10 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 4781252
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 76 WILDWOOD DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE ENTERPRISES OF NY RETIREMENT PLAN 2019 474420730 2020-06-12 ELITE ENTERPRISES OF NY INCORPORATED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-26
Business code 713900
Sponsor’s telephone number 6316976216
Plan sponsor’s DBA name ELITE ENTERPRISES OF NY, INCORPORATED
Plan sponsor’s mailing address 76 WILDWOOD DR, DIX HILLS, NY, 117466151
Plan sponsor’s address 76 WILDWOOD DR, DIX HILLS, NY, 117466151

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing KENNETH PLOTKIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KENNETH PLOTKIN DOS Process Agent 76 WILDWOOD DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2021-10-06 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2023-12-20 Address 76 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002026 2023-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-29
150703000203 2015-07-03 CERTIFICATE OF AMENDMENT 2015-07-03
150626010196 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239837710 2020-05-01 0235 PPP 76 WILDWOOD DR, DIX HILLS, NY, 11746
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22082
Loan Approval Amount (current) 22082
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
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 22336.88
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State