Search icon

D.C.B. ELEVATOR CO., INC.

Company Details

Name: D.C.B. ELEVATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028942
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 100 N. THIRD STREET, LEWISTON, NY, United States, 14092

Contact Details

Phone +1 716-754-1645

Phone +1 716-807-2162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA BROCKWAY Chief Executive Officer PO BOX 426, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
D.C.B. ELEVATOR CO., INC. DOS Process Agent 100 N. THIRD STREET, LEWISTON, NY, United States, 14092

Licenses

Number Status Type Date End date Address
23-6IBSK-SHEL Active Elevator Contractor (SH131) 2023-12-06 2025-12-31 100 N 3rd Street, Lewiston, NY, 14092

History

Start date End date Type Value
2021-09-24 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-20 2021-03-25 Address PO BOX 426, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2003-09-08 2021-03-25 Address 916 CENTER STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2003-09-08 2009-08-20 Address 916 CENTER STREET, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1995-05-23 2003-09-08 Address 731 THE CIRCLE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1993-06-16 2003-09-08 Address 731 THE CIRCLE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1993-06-16 2003-09-08 Address 731 THE CIRCLE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1985-09-30 1995-05-23 Address 731 THE CIRCLE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1985-09-30 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210910001255 2021-09-10 BIENNIAL STATEMENT 2021-09-10
210325060119 2021-03-25 BIENNIAL STATEMENT 2019-09-01
110928002178 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090820002275 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070919002459 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051110002635 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030908002735 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010828002067 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990921002418 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971021002234 1997-10-21 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338979628 0213600 2013-03-27 GOAT ISLAND ROAD AND 1ST STREET CAVE OF THE WINDS, NIAGARA FALLS, NY, 14303
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-03-27
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2013-05-30

Related Activity

Type Inspection
Activity Nr 890123
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2013-04-29
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-05-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 3/27/13 at the Cave of the Winds renovation project in Niagara Falls, New York; an employee refurbishing an elevator car was working from the elevator platform. There was a 12 inch x 8 foot hole on one side of the platform and a 17 inch x 8 foot hole on the other. The employee was exposed to a fall of 180 feet. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215178306 2021-01-23 0296 PPS 100 N 3rd St, Lewiston, NY, 14092-1202
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405071.07
Loan Approval Amount (current) 405071.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1202
Project Congressional District NY-26
Number of Employees 25
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 408910.92
Forgiveness Paid Date 2022-01-11
9062437001 2020-04-09 0296 PPP 100 N 3RD ST, LEWISTON, NY, 14092-1202
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431757
Loan Approval Amount (current) 431757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISTON, NIAGARA, NY, 14092-1202
Project Congressional District NY-26
Number of Employees 9
NAICS code 333921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 436464.93
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State