Search icon

ELITE FURNITURE INC

Company Details

Name: ELITE FURNITURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2016 (9 years ago)
Entity Number: 4898398
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1727 UNIVERSITY AVE., BRONX, NY, United States, 10453

Contact Details

Phone +1 718-721-4467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1727 UNIVERSITY AVE., BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1089547-DCA Inactive Business 2003-07-21 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
160218010282 2016-02-18 CERTIFICATE OF INCORPORATION 2016-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-06 No data 1727 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 1727 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-06 2019-01-03 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997422 OL VIO INVOICED 2019-03-05 125 OL - Other Violation
547204 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
547205 RENEWAL INVOICED 2003-07-21 340 Secondhand Dealer General License Renewal Fee
547203 LICENSE INVOICED 2001-08-03 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594738605 2021-03-24 0202 PPS 1727 DR MARTIN L KING JR BLVD, BRONX, NY, 10453
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453
Project Congressional District NY-13
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10515.37
Forgiveness Paid Date 2022-03-15
1477367805 2020-05-21 0202 PPP 1727 University Avenue, Bronx, NY, 10453
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5471.17
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State