Search icon

EASTERN ELEVATOR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN ELEVATOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1963 (62 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
1312100074 Expired Elevator Inspection Contractor License (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
2025-01-28 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
130552.00
Total Face Value Of Loan:
130552.00
Date:
2020-04-15
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:
120132.61
Total Face Value Of Loan:
120132.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-16
Type:
Referral
Address:
147 GREEN ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$120,132.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$121,250.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,332.61
Utilities: $2,999.39
Rent: $6,800
Healthcare: $11000
Jobs Reported:
8
Initial Approval Amount:
$130,552
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,543.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State