Search icon

MAJOR ELEVATOR CORP.

Company Details

Name: MAJOR ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1745166
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 160 27TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 3 SERENITY PLACE, MALBORO, NJ, United States, 07746

Contact Details

Phone +1 917-766-5924

Phone +1 212-267-3049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTIN TOKAR Chief Executive Officer 160 27TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 27TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date Address
23-6IGYV-SHEL Active Elevator Contractor (SH131) 2023-12-12 2025-12-31 160 27th Street, Brooklyn, NY, 11232
23-6IGYT-SHEL Active Elevator Inspection Contractor (SH131) 2023-12-12 2025-12-31 160 27th Street, Brooklyn, NY, 11232

History

Start date End date Type Value
2025-01-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 79 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 160 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514001995 2024-05-14 BIENNIAL STATEMENT 2024-05-14
130718002277 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110803002237 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090821002889 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070723002538 2007-07-23 BIENNIAL STATEMENT 2007-07-01
060207003195 2006-02-07 BIENNIAL STATEMENT 2005-07-01
010823002307 2001-08-23 BIENNIAL STATEMENT 2001-07-01
990714002171 1999-07-14 BIENNIAL STATEMENT 1999-07-01
951226002198 1995-12-26 BIENNIAL STATEMENT 1995-07-01
930728000283 1993-07-28 CERTIFICATE OF INCORPORATION 1993-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342449410 0215000 2017-07-05 380 LAFAYETTE ST, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-09-05

Related Activity

Type Referral
Activity Nr 1237446
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2018-01-05
Abatement Due Date 2018-01-16
Current Penalty 9959.0
Initial Penalty 9959.0
Contest Date 2018-01-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The employer did not ensure that the procedures clearly and specifically outlined the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, the following: a) Service Elevator at Lafayette Restaurant. On or about July 5, 2017 Specific procedures for the lock out of the elevator were not develop when service and maintenance was performed on the elevator.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2018-01-05
Abatement Due Date 2018-01-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-01-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed. a) Service Elevator at Lafayette Restaurant. On or about July 5, 2017 Annual inspection of the energy control procedures was not completed by the employer when employees performed service and maintenance on the elevator.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2018-01-05
Abatement Due Date 2018-01-16
Current Penalty 9959.0
Initial Penalty 9959.0
Contest Date 2018-01-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing, or blocking of machines or equipment from energy sources: a) Service Elevator at Lafayette Restaurant. On or about July 5, 2017 Devices to effectively lock out the sidewalk elevator car were not used when performing service and maintenance.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2018-01-05
Abatement Due Date 2018-01-16
Current Penalty 9959.0
Initial Penalty 9959.0
Contest Date 2018-01-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees. a) Service Elevator at Lafayette Restaurant. On or about July 5, 2017 Employees were not trained on the specific energy control program, procedures and devices to use to effectively lock out an elevator when performing service and maintenance.
340077072 0215000 2014-11-12 340 4TH AVENUE, BROOKLYN, NY, 11215
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-11-12
Emphasis L: FALL
Case Closed 2016-09-01

Related Activity

Type Inspection
Activity Nr 1007701
Safety Yes
Type Inspection
Activity Nr 1007812
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2015-05-06
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-05-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system. Location: 340 4th Avenue Brooklyn, NY. / Elevator Shaft. On or about: 11/12/14 a) Employees were working from a single point scaffold approximately 20 ft. above ground in a elevator shaft and employees were not using a personal fall arrest system.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2015-05-06
Abatement Due Date 2015-05-26
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-05-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a)(1): The employer failed to have each employee who performs work while on a scaffold trained regarding the nature of any electrical hazards, fall hazards and falling object hazards in the work area. Location: 340 4th Avenue Brooklyn, NY On or about: 11/12/2014 a) An employee working on a single point suspended scaffold was not trained.
312209562 0215000 2008-05-07 705 DRIGGS AVE., BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-09
Emphasis L: GUTREH, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-09-24

Related Activity

Type Referral
Activity Nr 202649109
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268488602 2021-03-23 0202 PPS 160 27th St, Brooklyn, NY, 11232-1625
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339640
Loan Approval Amount (current) 339640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1625
Project Congressional District NY-10
Number of Employees 28
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341849.74
Forgiveness Paid Date 2021-11-19
2851357209 2020-04-16 0202 PPP 160 27TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331822
Loan Approval Amount (current) 331822
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334224.76
Forgiveness Paid Date 2021-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703427 Other Contract Actions 2017-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 360000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-08
Termination Date 2018-03-09
Date Issue Joined 2017-07-24
Pretrial Conference Date 2017-11-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name EZQUIRE ELEVATOR, LLC,
Role Defendant
Name MAJOR ELEVATOR CORP.
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State