Search icon

ELITE TRAVEL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE TRAVEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1982
Business ALEI: 0132299
Annual report due: 12 Jul 2025
Business address: 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States
Mailing address: 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CANDY@ELITETRAVELCT.COM

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CANDACE NESBIT Agent 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States +1 203-915-6384 candy@elitetravelct.com 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
CANDACE LUCORE NESBIT Officer 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States
TAYLOR NESBIT Officer 61 MACKENZIE WILLOW TERRACE, CHESHIRE, CT, 06410, United States 322 Candlewood Trail, Cary, IL, 60013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278600 2024-08-06 - Annual Report Annual Report -
BF-0011383179 2023-06-12 - Annual Report Annual Report -
BF-0010387920 2022-06-27 - Annual Report Annual Report 2022
BF-0009759808 2021-06-29 - Annual Report Annual Report -
0006941303 2020-07-06 - Annual Report Annual Report 2020
0006571966 2019-06-10 - Annual Report Annual Report 2019
0006198978 2018-06-13 - Annual Report Annual Report 2018
0005887227 2017-07-13 - Annual Report Annual Report 2017
0005616543 2016-07-29 - Annual Report Annual Report 2015
0005616546 2016-07-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623917100 2020-04-11 0156 PPP 445 West main St, CHESHIRE, CT, 06410-2419
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-2419
Project Congressional District CT-05
Number of Employees 3
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11785.27
Forgiveness Paid Date 2021-01-11
5359538300 2021-01-25 0156 PPS 445 W Main St, Cheshire, CT, 06410-2419
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3185
Loan Approval Amount (current) 3185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-2419
Project Congressional District CT-05
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3207.16
Forgiveness Paid Date 2021-10-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386161 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name ELITE TRAVEL, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information