Search icon

AMERICAN ELEVATOR & MACHINE CORPORATION

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
111972457
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
717385.00
Total Face Value Of Loan:
717385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-20
Type:
Unprog Rel
Address:
CON ED ELEVATOR HEAD HOUSE, 20TH AVE & SHORE RD, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-07
Type:
FollowUp
Address:
21-12 44TH DRIVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-02-06
Type:
Planned
Address:
20 AVE & 21 STREET ASTORIA GEN, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-31
Type:
Unprog Rel
Address:
466 LEXINGTON AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$717,385
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$717,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$722,005.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $717,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State