Search icon

BART ELEVATOR SERVICES CORP.

Company Details

Name: BART ELEVATOR SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636677
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-239-1328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BARTOLOMEO Chief Executive Officer 247 W 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-05-10 2008-06-12 Address 34 CARMINE STREET, APT 12, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-08-25 1996-05-10 Address 140 WEST END AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-05-14 1993-08-25 Address 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120628002629 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100525002772 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080612003007 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060511002937 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040527002651 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020507002794 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000509002541 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980508002074 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960510002113 1996-05-10 BIENNIAL STATEMENT 1996-05-01
930825002556 1993-08-25 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846708508 2021-02-24 0202 PPS 247 W 30th St, New York, NY, 10001-0018
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54415
Loan Approval Amount (current) 54415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0018
Project Congressional District NY-12
Number of Employees 4
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49274.93
Forgiveness Paid Date 2022-01-28
7773517205 2020-04-28 0202 PPP 247 W 30TH ST, New York, NY, 10001-2824
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55335
Loan Approval Amount (current) 55335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2824
Project Congressional District NY-12
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55994.41
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State