Search icon

ELEVATOR REFURBISHING CORP.

Company Details

Name: ELEVATOR REFURBISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117187
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 2 Spooner Street, Floral Park, NY, United States, 11001
Principal Address: 1108 DELMAR AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-354-5642

Phone +1 516-437-6952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES P. CELANO Chief Executive Officer 1108 DELMAR AVENUE, FRANKLIN SQ., NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Spooner Street, Floral Park, NY, United States, 11001

Licenses

Number Status Type Date End date Address
23-6LQS7-SHEL Active Elevator Contractor (SH131) 2023-11-07 2025-12-31 2 Spooner Street, Floral Park, NY, 11001

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1108 DELMAR AVENUE, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-06 2012-11-15 Address NUSSBAUM,YATES,BERG,KLEIN S319, 445 BROSDHOLLOW RDDHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-12-30 2023-11-02 Address 1108 DELMAR AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2007-09-26 2023-11-02 Address 1108 DELMAR AVENUE, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102004831 2023-11-02 BIENNIAL STATEMENT 2022-10-01
121115006308 2012-11-15 BIENNIAL STATEMENT 2012-10-01
110906002501 2011-09-06 BIENNIAL STATEMENT 2010-10-01
081230001084 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
070926002796 2007-09-26 BIENNIAL STATEMENT 2006-10-01
021015002245 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001120002293 2000-11-20 BIENNIAL STATEMENT 2000-10-01
981105002480 1998-11-05 BIENNIAL STATEMENT 1998-10-01
961120002608 1996-11-20 BIENNIAL STATEMENT 1996-10-01
950522002167 1995-05-22 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393887310 2020-04-28 0235 PPP 2 SPOONER STREET, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
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 FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 23
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298742.05
Forgiveness Paid Date 2021-08-12
4116598308 2021-01-22 0235 PPS 2 Spooner St, Floral Park, NY, 11001-2002
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276101
Loan Approval Amount (current) 276101
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 Floral Park, NASSAU, NY, 11001-2002
Project Congressional District NY-04
Number of Employees 24
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279686.53
Forgiveness Paid Date 2022-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State