Search icon

ELEVATOR INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEVATOR INTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
85295.00
Total Face Value Of Loan:
85295.00
Date:
2020-05-12
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:
90400.00
Total Face Value Of Loan:
90400.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$90,400
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,118.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $81,215
Utilities: $1,185
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$85,295
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,295
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,832.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $85,295

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-04-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2001-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILLAR ELEVATOR SERV
Party Role:
Plaintiff
Party Name:
ELEVATOR INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State