Search icon

ELEVATED EVENTS AND CATERING CORP.

Company Details

Name: ELEVATED EVENTS AND CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5587088
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 8540 68th avnue, rego park, NY, United States, 11374

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMTCLJ88E886 2023-11-25 8540 68TH AVE, REGO PARK, NY, 11374, 5204, USA 8540 68TH AVE, REGO PARK, NY, 11374, 5204, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-11-28
Initial Registration Date 2021-07-19
Entity Start Date 2019-07-15
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZAHIR RAMCHARITAR
Address 8540 68TH AVENUE, REGO PARK, NY, 11374, USA
Government Business
Title PRIMARY POC
Name ZAHIR RAMCHARITAR
Address 8540 68TH AVENUE, REGO PARK, NY, 11374, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ZAHIR RAMCHARITAR Chief Executive Officer 85-40 68TH AVENUE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 85-40 68TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2021-08-19 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-07-15 2021-08-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-07-15 2023-07-01 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001134 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210802003426 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190715010181 2019-07-15 CERTIFICATE OF INCORPORATION 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4980478408 2021-02-07 0202 PPP 8540 68th Ave, Rego Park, NY, 11374-5204
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5204
Project Congressional District NY-06
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.89
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State