Search icon

BARRIER FREE ELEVATORS, INC.

Company Details

Name: BARRIER FREE ELEVATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1995 (30 years ago)
Entity Number: 1898543
ZIP code: 12804
County: Warren
Place of Formation: New York
Principal Address: 10B HOLDEN AVENUE, QUEENSBURY, NY, United States, 12804
Address: 10B Holden Ave, Queensbury, NY, United States, 12804

Contact Details

Phone +1 518-798-5180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ED2VY21SWGM6 2025-02-06 10B HOLDEN AVE, QUEENSBURY, NY, 12804, 3316, USA 10B HOLDEN AVE, QUEENSBURY, NY, 12804, 3316, USA

Business Information

Doing Business As BARRIER FREE ELEVATORS
URL www.barrierfreeelevators.com
Division Name BARRIER FREE ELEVATORS, INC.
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2020-06-04
Entity Start Date 1995-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 333921
Product and Service Codes 3960

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES M SISK
Role CEO
Address 10B HOLDEN AVE, QUEENSBURY, NY, 12804, USA
Government Business
Title PRIMARY POC
Name JAMES M SISK
Role CEO
Address 10B HOLDEN AVE, QUEENSBURY, NY, 12804, USA
Past Performance Information not Available

Agent

Name Role Address
ERIN CHRISTOPHER-ISK Agent 2191 ROWLEY RD, BALLSTON SPA, NY, 12020

DOS Process Agent

Name Role Address
BARRIER FREE ELEVATORS, INC. DOS Process Agent 10B Holden Ave, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
ERIN CHRISTOPHER-SISK Chief Executive Officer 10B HOLDEN AVENUE, QUEENSBURY, NY, United States, 12804

Licenses

Number Status Type Date End date Address
23-6IB6O-SHEL Active Elevator Contractor (SH131) 2023-12-06 2025-12-31 10B Holden Ave, Queensbury, NY, 12804

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 10B HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2020-05-14 2025-02-04 Address 2191 ROWLEY RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2020-05-14 2025-02-04 Address 2191 ROWLEY RD, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2020-05-11 2025-02-04 Address 10B HOLDEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2013-02-22 2020-05-11 Address 10-B HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2013-02-22 2020-05-11 Address 10-B HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2013-02-22 2020-05-14 Address 10-B HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2007-02-08 2013-02-22 Address 24 PINE STREET, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
2007-02-08 2013-02-22 Address 24 PINE STREET, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process)
2007-02-08 2013-02-22 Address 24 PINE STREET, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000710 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201001752 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221027001093 2022-10-27 BIENNIAL STATEMENT 2021-02-01
200514000039 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
200511002006 2020-05-11 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
200403060617 2020-04-03 BIENNIAL STATEMENT 2019-02-01
130222002307 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110216002258 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090211002662 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070208002079 2007-02-08 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899048309 2021-01-20 0248 PPS 10B Holden Ave, Queensbury, NY, 12804-3316
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-3316
Project Congressional District NY-21
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75573.29
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State