Search icon

LIFT TECH, LTD.

Company Details

Name: LIFT TECH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783892
ZIP code: 10954
County: Bronx
Place of Formation: New York
Address: 215 Airport Executive Park, Nanuet, NY, United States, 10954

Contact Details

Phone +1 917-515-5438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIFT TECH LTD DOS Process Agent 215 Airport Executive Park, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
MELISSA APONTE Chief Executive Officer 215 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133747928
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
1312100132 Expired Elevator Inspection Contractor (SH131) 2021-12-29 2023-12-29 42 Broadway, New York, NY, 10004

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 3500 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2025-01-15 Address 3500 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004292 2025-01-15 BIENNIAL STATEMENT 2025-01-15
140311002074 2014-03-11 BIENNIAL STATEMENT 2014-01-01
100208002333 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080204002388 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060222002940 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11M0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-17
Description:
ACCEPTANCE TEST
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
C213: A/E - INSPECT - NON CONTRUCT

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
143650.00
Total Face Value Of Loan:
143650.00
Date:
2020-04-28
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:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143650
Current Approval Amount:
143650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144397.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100100
Current Approval Amount:
100100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101090.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State