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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-26 No data 2514 W 3RD ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 2514 W 3RD ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 2514 W 3RD ST, Brooklyn, BROOKLYN, NY, 11223 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6972197301 2020-04-30 0202 PPP 2514 West 3rd Street, BROOKLYN, NY, 11223
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16693.48
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State