Search icon

ELITE ENTERPRISE OF CT, INC.

Company Details

Entity Name: ELITE ENTERPRISE OF CT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2002
Business ALEI: 0735230
Annual report due: 30 Dec 2024
NAICS code: 459999 - All Other Miscellaneous Retailers
Business address: 33 DIXWELL AVENUE, NEWHHAVEN, CT, 06511, United States
Mailing address: 33 DIXWELL AVENUE, NEWHHAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: store5105@theupsstore.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANJIT SINGH Agent 33 DIXWELL AVENUE, NEW HAVEN, CT, 06511, United States 33 DIXWELL AVENUE, NEW HAVEN, CT, 06511, United States +1 203-376-6110 store5105@theupsstore.com 10 AUTUMN RIDGE ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ravneet Kaur Officer 33 DIXWELL AVENUE, NEWHHAVEN, CT, 06511, United States No data No data 10 Autumn Ridge Rd, Branford, CT, 06405-6043, United States
BALVINDER KAUR Officer 33 DIXWELL AVENUE, NEW HAVEN, CT, 06511, United States No data No data 10 AUTUMN RIDGE RD, BRANFORD, CT, 06405, United States
MANJIT SINGH Officer 33 DIXWELL AVENUE, NEW HAVEN, CT, 06511, United States +1 203-376-6110 store5105@theupsstore.com 10 AUTUMN RIDGE ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012593025 2024-03-26 2024-03-29 Interim Notice Interim Notice No data
BF-0011270615 2023-12-16 No data Annual Report Annual Report No data
BF-0010795821 2023-02-03 No data Annual Report Annual Report No data
BF-0009827276 2022-03-29 No data Annual Report Annual Report No data
0007018590 2020-11-13 No data Annual Report Annual Report 2020
0006927165 2020-06-18 No data Change of Agent Address Agent Address Change No data
0006677761 2019-11-12 No data Annual Report Annual Report 2019
0006412744 2019-02-26 No data Annual Report Annual Report 2018
0006037921 2018-01-26 No data Annual Report Annual Report 2017
0006037915 2018-01-26 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160358010 2020-06-23 0156 PPP 24 DIXWELL AVENUE, NEW HAVEN, CT, 06511
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37967
Loan Approval Amount (current) 37967
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38304.48
Forgiveness Paid Date 2021-05-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website