Search icon

ULTIMATE ELEVATOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184228
ZIP code: 11365
County: Queens
Place of Formation: New York
Principal Address: 77 CAYUGA AVE, DEER PARK, NY, United States, 11729
Address: 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 631-940-0655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JOE MARABELLO Chief Executive Officer 77 CAYUGA AVE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
753188780
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6IL81-SHEL Active Elevator Contractor (SH131) 2024-01-03 2025-12-31 77 Cayuga Ave, Deer Park, NY, 11729
24-6IL81-SHEL Active Elevator Contractor License (SH131) 2024-01-03 2025-12-31 77 Cayuga Ave, Deer Park, NY, 11729

History

Start date End date Type Value
2024-10-18 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-30 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-30 2013-04-08 Address JFK INTERNATIONAL AIRPORT, BUILDING 79, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002337 2013-04-08 BIENNIAL STATEMENT 2013-03-01
080108001139 2008-01-08 CERTIFICATE OF AMENDMENT 2008-01-08
050330000537 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65594.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State