Search icon

YORK LADDER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YORK LADDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1963 (62 years ago)
Entity Number: 154817
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 37-20 TWELFTH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 37-20 12TH STREET, 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
YORK LADDER INC. DOS Process Agent 37-20 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KENNETH J BUETTNER Chief Executive Officer 37-20 TWELFTH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112007950
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-02 2001-03-08 Address 37-20 TWELFTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-02 2019-02-07 Address 37-20 TWELFTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060068 2021-05-12 BIENNIAL STATEMENT 2021-02-01
190207060626 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007276 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007448 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130305006000 2013-03-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
224000.00
Total Face Value Of Loan:
224000.00
Date:
2020-08-18
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:
150000.00
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:
241660.00
Total Face Value Of Loan:
241660.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$224,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,289.78
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $223,999
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$241,660
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,506.22
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $241,660

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 482-9016
Add Date:
2007-06-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State