Search icon

EASTERN ELEVATOR COMPANY, INC.

Company Details

Name: EASTERN ELEVATOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1963 (61 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 161018
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 213 FROST STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-383-8760

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LETSCH Chief Executive Officer 213 FROST STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 FROST STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date Address
1312100074 Expired Elevator Inspection Contractor (SH131) 2021-12-15 2023-12-15 213 Frost Street, Brooklyn, NY, 11211
1312100038 Expired Elevator Contractor (SH131) 2021-12-09 2023-12-09 213 Frost Street, Brooklyn, NY, 11211

History

Start date End date Type Value
2023-10-11 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-05-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2022-12-07 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2022-08-12 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2015-11-23 2023-10-11 Address 213 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-11-12 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1995-03-16 2015-11-23 Address 313 OLTMAN ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-03-16 2023-10-11 Address 213 FROST STREET, BROOKLYN, NY, 11211, 1501, USA (Type of address: Service of Process)
1963-10-31 2015-11-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-10-31 1995-03-16 Address 481 DRIGGS AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011003301 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
151123002043 2015-11-23 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
151112000404 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
151030006166 2015-10-30 BIENNIAL STATEMENT 2015-10-01
111027002837 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091007002219 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002221 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051202002222 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031006002226 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011002002026 2001-10-02 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341259091 0215000 2016-02-16 147 GREEN ST., BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-02-17
Case Closed 2017-04-05

Related Activity

Type Referral
Activity Nr 1064005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-30
Abatement Due Date 2016-08-11
Current Penalty 2100.0
Initial Penalty 2800.0
Contest Date 2016-08-10
Final Order 2017-02-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to hazards associated with improperly secured equipment in an elevator shaft such as fall and struck-by hazards. a) Elevator shaft: The employer did not properly support a car sling in an elevator shaft. An employee was seriously injured when he and the car sling he was standing on and working from free fell from the first floor to the elevator pit. As the car sling fell it struck a "magnetic gearless machine" that was being hoisted in the shaftway. The impact caused the rigging to break and the machine subsequently fell and struck the employee resulting in a serious injury. On or about 02/16/16. Abatement Note: among other methods one feasible and acceptable method to correct this hazard is to: 1) Follow Elevator Industry Field Employee's Safety Handbook, page 78, section 11 "Moving Work Platforms", under "11.1 Running Platforms", part (b) which states: "Before hoisting or roping of a platform, the governor shall be installed and roped to the safety releasing arm and tested to ensure that the safety is operational." 2) Follow Elevator Industry Field Employee's Safety Handbook, page 93, section 12 "Material Handling", under "12.3 Hoisting and Rigging", part (af) which states: "Never attempt to make a lift or move equipment when anyone is in a position to be injured should the load shift or fall."

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684408500 2021-03-10 0202 PPS 213 Frost St, Brooklyn, NY, 11211-1501
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130552
Loan Approval Amount (current) 130552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1501
Project Congressional District NY-07
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131543.54
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State