Search icon

ELITE REALTY GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jul 2010
Business ALEI: 1009004
Annual report due: 31 Mar 2025
Business address: 45 CONNECTICUT BLVD, EAST HARTFORD, CT, 6108, United States
Mailing address: PO BOX 270415, WEST HARTFORD, CT, United States, 06110
Place of Formation: CONNECTICUT
E-Mail: jjvercelli@gmail.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
John Vercelli Agent 45 CT Blvd, East Hartford, CT, 06108, United States 45 CT Blvd, East Hartford, CT, 06108, United States +1 860-202-5145 jjvercelli@gmail.com 100 Davenport Rd, West Hartford, CT, 06110-1703, United States

Officer

Name Role Business address Residence address
JOHN J. VERCELLI Officer 45 CONNECTICUT BLVD, EAST HARTFORD, CT, 6108, United States 100 DAVENPORT ROAD, WEST HARTFORD, CT, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758154 REAL ESTATE BROKER INACTIVE - 2006-10-05 2008-04-01 2009-03-31
REB.0757183 REAL ESTATE BROKER ACTIVE CURRENT 2005-06-13 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154460 2024-05-15 - Annual Report Annual Report -
BF-0011182721 2024-05-15 - Annual Report Annual Report -
BF-0009776779 2022-12-29 - Annual Report Annual Report -
BF-0010740527 2022-12-29 - Annual Report Annual Report -
0006956143 2020-07-31 - Annual Report Annual Report 2020
0006498908 2019-03-27 - Annual Report Annual Report 2019
0006456358 2019-03-12 - Annual Report Annual Report 2018
0006176959 2018-05-04 - Annual Report Annual Report 2017
0006176952 2018-05-04 - Annual Report Annual Report 2016
0005481860 2016-02-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658318406 2021-02-13 0156 PPS 45 Connecticut Blvd, East Hartford, CT, 06108-3009
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15802
Loan Approval Amount (current) 15802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3009
Project Congressional District CT-01
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15872.13
Forgiveness Paid Date 2021-08-02
2063528207 2020-07-31 0156 PPP 45 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108-3008
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15802
Loan Approval Amount (current) 15802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3008
Project Congressional District CT-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15951.36
Forgiveness Paid Date 2021-07-15
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