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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFT TECH, LTD. 401(K) PLAN 2018 133747928 2019-05-07 LIFT TECH, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing MELISSA APONTE
LIFT TECH, LTD. 401(K) PLAN 2018 133747928 2019-05-07 LIFT TECH, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing MELISSA APONTE
LIFT TECH, LTD. 401(K) PLAN 2017 133747928 2018-10-02 LIFT TECH, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MELISSA APONTE
LIFT TECH, LTD. 401(K) PLAN 2016 133747928 2017-10-09 LIFT TECH, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing MELISSA APONTE
LIFT TECH, LTD. 401(K) PLAN 2015 133747928 2017-09-28 LIFT TECH, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing MELISSA APONTE
LIFT TECH, LTD. 401(K) PLAN 2014 133747928 2015-10-14 LIFT TECH, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 42 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MICHAEL NICKLOUS
LIFT TECH, LTD. 401(K) PLAN 2013 133747928 2014-06-17 LIFT TECH, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 130 NORTH MAIN STREET, SUITE 100, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing NICOLE TIMMONS
LIFT TECH, LTD. 401(K) PLAN 2012 133747928 2013-05-07 LIFT TECH, LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 130 NORTH MAIN STREET, SUITE 100, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing NICOLE TIMMONS
LIFT TECH, LTD. 401(K) PLAN 2011 133747928 2012-02-02 LIFT TECH, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133747928
Plan administrator’s name LIFT TECH, LTD.
Plan administrator’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8457085560

Signature of

Role Plan administrator
Date 2012-02-02
Name of individual signing GREGORY DECOLA
LIFT TECH, LTD. 401(K) PLAN 2010 133747928 2011-05-06 LIFT TECH, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 8457085560
Plan sponsor’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133747928
Plan administrator’s name LIFT TECH, LTD.
Plan administrator’s address 321 NORTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 8457085560

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing GREGORY DECOLA

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

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: Service of Process)
2014-03-11 2025-01-15 Address 3500 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-02-08 2014-03-11 Address 909 SHERIDAN AVE, OFFICE #3, BRONX, NY, 10451, USA (Type of address: Service of Process)
2010-02-08 2014-03-11 Address 909 SHERIDAN AVE, OFFICE #3, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2010-02-08 2014-03-11 Address BILL MOGG, 909 SHERIDAN AVE, OFFICE #3, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1998-02-02 2010-02-08 Address BILL MOGG, 3302 WICKHAM AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

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
040114002452 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020118002455 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000306002653 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980202002574 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940103000069 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ11M0064 2011-02-17 2011-02-22 2011-02-22
Unique Award Key CONT_AWD_W912PQ11M0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3400.00
Current Award Amount 3400.00
Potential Award Amount 3400.00

Description

Title ACCEPTANCE TEST
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes C213: A/E - INSPECT - NON CONTRUCT

Recipient Details

Recipient LIFT TECH LTD
UEI NLYBM7GAAJX6
Legacy DUNS 062183533
Recipient Address UNITED STATES, 909 SHERIDAN AVE OFC 3, BRONX, BRONX, NEW YORK, 104513390

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190918705 2021-03-26 0202 PPS 215 Airport Executive Park, Nanuet, NY, 10954-5262
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143650
Loan Approval Amount (current) 143650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-5262
Project Congressional District NY-17
Number of Employees 10
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144397.77
Forgiveness Paid Date 2021-10-08
5535667210 2020-04-27 0202 PPP 215 Airport Executive Park, Nanuet, NY, 10954
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101090.03
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State