Search icon

ELITE AUTO BODY INC

Company Details

Name: ELITE AUTO BODY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2018 (7 years ago)
Entity Number: 5318819
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2514 WEST 3RD STREET, BROOKLYN, NY, United States, 11223
Principal Address: 114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-512-2231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YUSEF MURDAKHAYEV Agent 2514 W 3RD ST, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
ELITE AUTO BODY INC DOS Process Agent 2514 WEST 3RD STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YUSEF MURDAKHAYEV Chief Executive Officer 11 JAY CT, VALLEYSTREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
2071168-DCA Active Business 2018-05-15 2025-07-31

History

Start date End date Type Value
2018-04-06 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-06 2024-06-28 Address 2514 W 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2018-04-06 2024-06-28 Address 2514 W 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002066 2024-06-28 BIENNIAL STATEMENT 2024-06-28
180406010470 2018-04-06 CERTIFICATE OF INCORPORATION 2018-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652015 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3353527 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3065313 CL VIO CREDITED 2019-07-24 175 CL - Consumer Law Violation
3040537 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2789605 FINGERPRINT INVOICED 2018-05-14 75 Fingerprint Fee
2789604 LICENSE INVOICED 2018-05-14 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16693.48

Date of last update: 24 Mar 2025

Sources: New York Secretary of State