Search icon

TRI-STATE ELEVATOR CO. INC.

Headquarter

Company Details

Name: TRI-STATE ELEVATOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1971 (54 years ago)
Entity Number: 311179
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 511 5TH AVE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 914-738-7166

Phone +1 718-220-0150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE L NYBORG III Chief Executive Officer 511 5TH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 5TH AVE, PELHAM, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
0935133
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
23-6INYC-SHEL Active Elevator Contractor (SH131) 2023-12-06 2025-12-31 511 Fifth Ave, Pelham, NY, 10803
1312100091 Expired Elevator Inspection Contractor (SH131) 2021-12-16 2023-12-16 511 Fifth Ave, Pelham, NY, 10803

History

Start date End date Type Value
2024-07-17 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150831006168 2015-08-31 BIENNIAL STATEMENT 2015-07-01
110825002081 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090706002042 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002521 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050829002068 2005-08-29 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-264400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
264400.00
Total Face Value Of Loan:
264400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264400
Current Approval Amount:
264400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267815.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 738-7166
Add Date:
2017-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State