Search icon

ELEVATOR INTERIORS, INC.

Company Details

Name: ELEVATOR INTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2717998
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 1116 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Principal Address: 1116 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JOSEPH PIEPHO Chief Executive Officer 1116 SOUTH SALINA ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1116 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2010-02-02 2014-02-27 Address 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2010-02-02 2014-02-27 Address 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-02-27 Address 9037 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2004-01-15 2010-02-02 Address 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2004-01-15 2010-02-02 Address 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-01-15 2010-02-02 Address 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2002-01-11 2004-01-15 Address 105 DUKE DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002521 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120227000635 2012-02-27 CERTIFICATE OF CHANGE 2012-02-27
120210002433 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100202002873 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080124002489 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060203002846 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002420 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020111000628 2002-01-11 APPLICATION OF AUTHORITY 2002-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449717401 2020-05-12 0248 PPP 1116 South Salina Street, Syracuse, NY, 13202
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 9
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91118.25
Forgiveness Paid Date 2021-03-02
4270278304 2021-01-23 0248 PPS 1116 S Salina St, Syracuse, NY, 13202-3517
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85295
Loan Approval Amount (current) 85295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3517
Project Congressional District NY-22
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85832.48
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State