Search icon

ELITE REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2004
Business ALEI: 0780268
Annual report due: 31 Mar 2025
Business address: 121 LYMAN DR, TORRINGTON, CT, 06790, United States
Mailing address: 121 LYMAN DR, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: toniosterhout@hotmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTOINETTE OSTERHOUT Agent 121 LYMAN DR, TORRINGTON, CT, 06790, United States 121 Lyman Drive, Torrington, CT, 06790, United States +1 860-307-2958 toniosterhout@hotmail.com 121 LYMAN DR., TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTOINETTE OSTERHOUT Officer 121 LYMAN DR., TORRINGTON, CT, 06790, United States +1 860-307-2958 toniosterhout@hotmail.com 121 LYMAN DR., TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0756130 REAL ESTATE BROKER ACTIVE CURRENT 2004-04-06 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566672 2024-04-17 - Annual Report Annual Report -
BF-0011279884 2023-03-10 - Annual Report Annual Report -
BF-0010800437 2023-01-04 - Annual Report Annual Report -
BF-0009310941 2023-01-04 - Annual Report Annual Report 2020
BF-0009310940 2023-01-04 - Annual Report Annual Report 2017
BF-0009310943 2023-01-04 - Annual Report Annual Report 2019
BF-0009310942 2023-01-04 - Annual Report Annual Report 2018
BF-0009940976 2023-01-04 - Annual Report Annual Report -
0005536457 2016-04-12 - Annual Report Annual Report 2016
0005312551 2015-04-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1347307909 2020-06-10 0156 PPP 121 Lyman Drive, TORRINGTON, CT, 06790-4114
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13077
Loan Approval Amount (current) 13077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-4114
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13202.75
Forgiveness Paid Date 2021-06-02
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