Search icon

ELITE MANAGEMENT NYC, INC.

Company Details

Name: ELITE MANAGEMENT NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939876
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: C/O Elite Management NYC, Inc., 250-04 Jericho Tpke 2nd Floor, Floral Park, NY, United States, 11001
Principal Address: 250-04 Jericho Tpke, 2nd Floor, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELITE MANAGEMENT NYC, INC. DOS Process Agent C/O Elite Management NYC, Inc., 250-04 Jericho Tpke 2nd Floor, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
CARRIE TONG Chief Executive Officer C/O ELITE MANAGEMENT NYC, INC., 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-06-25 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address C/O ELITE MANAGEMENT NYC, INC., 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2016-05-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-02 2024-05-01 Address 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041428 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220222003945 2022-02-22 BIENNIAL STATEMENT 2022-02-22
160502010519 2016-05-02 CERTIFICATE OF INCORPORATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914647209 2020-04-28 0235 PPP 250-04 Jericho Tpke 2nd Floor, Floral Park, NY, 11001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25094.84
Forgiveness Paid Date 2021-07-21
4577328605 2021-03-18 0235 PPS 250 Jericho Tpke Ste 204, Floral Park, NY, 11001-2136
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24812
Loan Approval Amount (current) 24812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2136
Project Congressional District NY-03
Number of Employees 4
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24965.01
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State