Search icon

AMERICAN ELEVATOR & MACHINE CORPORATION

Company Details

Name: AMERICAN ELEVATOR & MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1916 (109 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 12300
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 264 HALF MILE ROAD, SOUTHPORT, CT, United States, 06890
Address: 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
JAKE LAMMERS Chief Executive Officer 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2022-04-28 2022-05-31 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1958-08-08 2022-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1931-04-27 1958-08-08 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1916-05-01 1931-04-27 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1916-05-01 2019-01-08 Address 117 CEDAR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005001485 2022-10-05 CERTIFICATE OF MERGER 2022-10-05
220428000891 2022-04-28 BIENNIAL STATEMENT 2020-05-01
200824060040 2020-08-24 BIENNIAL STATEMENT 2018-05-01
190108000896 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
Z005244-2 1979-07-05 ASSUMED NAME CORP INITIAL FILING 1979-07-05
188242 1959-11-27 CERTIFICATE OF AMENDMENT 1959-11-27
118848 1958-08-08 CERTIFICATE OF AMENDMENT 1958-08-08
4002-37 1931-04-27 CERTIFICATE OF AMENDMENT 1931-04-27
1593-110 1919-07-26 CERTIFICATE OF AMENDMENT 1919-07-26
1273-41 1916-05-01 CERTIFICATE OF INCORPORATION 1916-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310937203 2020-04-16 0202 PPP 36-26 31ST ST, Long Island City, NY, 11106-2323
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717385
Loan Approval Amount (current) 717385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2323
Project Congressional District NY-07
Number of Employees 53
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 722005.72
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State