Search icon

CONSOLIDATED ELEVATOR SERVICE CORP.

Company Details

Name: CONSOLIDATED ELEVATOR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053590
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-48 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-48 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KARL REVESZ Chief Executive Officer 5-48 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-17 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140513002033 2014-05-13 BIENNIAL STATEMENT 2014-01-01
120213002202 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100115002412 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080108003046 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060201003007 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215666 Office of Administrative Trials and Hearings Issued Settled 2018-04-05 2500 2018-08-22 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399357.00
Total Face Value Of Loan:
399357.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
389249.00
Total Face Value Of Loan:
389249.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389249
Current Approval Amount:
389249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394026.63
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399357
Current Approval Amount:
399357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401862.55

Date of last update: 16 Mar 2025

Sources: New York Secretary of State