Search icon

ALL-WAYS ELEVATOR INC.

Company Details

Name: ALL-WAYS ELEVATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371690
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 5 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-563-1246

Phone +1 631-563-1240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
695E6 Obsolete Non-Manufacturer 2011-02-04 2024-03-03 2022-11-03 No data

Contact Information

POC NICHOLAS DALVANO
Phone +1 631-563-1240
Fax +1 631-563-1246
Address 5 DAVIDS DR, HAUPPAUGE, SUFFOLK, NY, 11788 2004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2023 141966237 2024-09-07 ALL-WAYS ELEVATOR INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-07
Name of individual signing RICHARD DALVANO
Valid signature Filed with authorized/valid electronic signature
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2022 141966237 2023-09-29 ALL-WAYS ELEVATOR INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2021 141966237 2022-10-05 ALL-WAYS ELEVATOR INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2020 141966237 2021-07-28 ALL-WAYS ELEVATOR INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2019 141966237 2020-07-21 ALL-WAYS ELEVATOR INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2018 141966237 2019-07-25 ALL-WAYS ELEVATOR INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6315631240
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2017 141966237 2018-07-19 ALL-WAYS ELEVATOR INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
ALL-WAYS ELEVATOR INC. 401(K) PLAN 2016 141966237 2017-07-31 ALL-WAYS ELEVATOR INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Plan sponsor’s address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing RICHARD DALVANO

DOS Process Agent

Name Role Address
ALL-WAYS ELEVATOR INC. DOS Process Agent 5 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RICHARD DALVANO Chief Executive Officer 5 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date Address
23-6L8HU-SHEL Active Elevator Inspection Contractor (SH131) 2023-10-26 2026-01-31 5 Davids Drive, Hauppauge, NY, 11788
23-6L8HT-SHEL Active Elevator Contractor (SH131) 2023-10-26 2026-01-31 5 Davids Drive, Hauppauge, NY, 11788

History

Start date End date Type Value
2025-03-12 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240810000121 2024-08-10 BIENNIAL STATEMENT 2024-08-10
220720001842 2022-07-20 BIENNIAL STATEMENT 2022-06-01
201002061147 2020-10-02 BIENNIAL STATEMENT 2020-06-01
190423060365 2019-04-23 BIENNIAL STATEMENT 2018-06-01
180719000535 2018-07-19 CERTIFICATE OF AMENDMENT 2018-07-19
160608006493 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140627006391 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120608006448 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100618002800 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080707002985 2008-07-07 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340488923 0215000 2015-03-03 973 5TH AVE, NEW YORK, NY, 10075
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Emphasis L: GUTREH
Case Closed 2015-10-02

Related Activity

Type Inspection
Activity Nr 1044809
Safety Yes
Type Inspection
Activity Nr 1044795
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2015-04-20
Current Penalty 2125.0
Initial Penalty 2800.0
Final Order 2015-05-18
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. On or about March 2, 12015 Location; 973 5th Ave, New York, NY 6th Floor section of project. a). Employees working on the 6th floor of the project were exposed to accidental contact with live electrical cabinets because the electrical cabinets were not protected with the manufacturer supplied covers.
Citation ID 01004A
Citaton Type Other
Standard Cited 19260405 A02 II E
Issuance Date 2015-04-20
Current Penalty 2125.0
Initial Penalty 2000.0
Final Order 2015-05-18
Nr Instances 8
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: On or About March 2, 1015 LOCATION; 973 5th Ave, New York, NY Basement section and 6th floor section of the project. a). Employees working throughout the basement and 6th floors were exposed to electrical shock hazards because the Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage.
Citation ID 01004B
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2015-04-20
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-05-18
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: On or about March 2, 2015 Location; 973 5th Ave New York, NY basement location and 6th floor locations. a). Employees working throughout the basement and the hallways on the 6th floor were exposed to electrical shock hazards because outlet boxes and switch boxes were energized but not protected by faceplates.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441658305 2021-01-27 0235 PPS 5 Davids Dr, Hauppauge, NY, 11788-2004
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1240972.5
Loan Approval Amount (current) 1240972.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2004
Project Congressional District NY-01
Number of Employees 55
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1250424.29
Forgiveness Paid Date 2021-11-12
5203107101 2020-04-13 0235 PPP 5 Davids Drive, HAUPPAUGE, NY, 11788-2004
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1240900
Loan Approval Amount (current) 1240900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2004
Project Congressional District NY-01
Number of Employees 61
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1256721.48
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1685359 Interstate 2023-02-04 12808 2022 1 1 Private(Property)
Legal Name ALL-WAYS ELEVATOR INC
DBA Name -
Physical Address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788-2004, US
Mailing Address 5 DAVIDS DRIVE, HAUPPAUGE, NY, 11788-2004, US
Phone (631) 563-1240
Fax (631) 563-1246
E-mail SDALVANO@ALLWAYSELEVATORINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State