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
2002-01-07 2008-01-08 Address 5-48 50TH AVE, LONG ISLAND CITY, NY, 11101, 5712, USA (Type of address: Chief Executive Officer)
2002-01-07 2008-01-08 Address 5-48 50TH AVE, LONG ISLAND CITY, NY, 11101, 5712, USA (Type of address: Service of Process)
1994-05-23 2008-01-08 Address 5-48 50TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-05-23 2002-01-07 Address 46 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1986-01-28 2002-01-07 Address 122 EAST 42ND ST, SUITE 2905, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

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
040107002540 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020107002211 2002-01-07 BIENNIAL STATEMENT 2002-01-01
940523002095 1994-05-23 BIENNIAL STATEMENT 1994-01-01
B315558-4 1986-01-28 CERTIFICATE OF INCORPORATION 1986-01-28

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971167209 2020-04-27 0202 PPP 5-48 50TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389249
Loan Approval Amount (current) 389249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394026.63
Forgiveness Paid Date 2021-07-28
3037748302 2021-01-21 0202 PPS 548 50th Ave, Long Island City, NY, 11101-5712
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399357
Loan Approval Amount (current) 399357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5712
Project Congressional District NY-07
Number of Employees 32
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401862.55
Forgiveness Paid Date 2021-09-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State