Search icon

ADMIRAL ELEVATOR CORP.

Company Details

Name: ADMIRAL ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1974 (51 years ago)
Entity Number: 352481
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 260 W 35TH STREET STE 502, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-564-2299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NEN8WCTLKCJ7 2021-03-09 260 W 35TH ST STE 502, NEW YORK, NY, 10001, 2524, USA 260 W 35TH ST STE 502, NEW YORK, NY, 10001, 2524, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-03-23
Initial Registration Date 2020-03-06
Entity Start Date 1974-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333921
Product and Service Codes 3960

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT NYBERG
Address 260 WEST 35TH STREET, SUITE 502, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MATT NYBERG
Address 260 WEST 35TH STREET, SUITE 502, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADMIRAL ELEVATOR 401K PLAN 2022 112341317 2023-09-20 ADMIRAL ELEVATOR 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 9174468777
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MATT NYBERG
ADMIRAL ELEVATOR 401K PLAN 2021 112341317 2022-06-29 ADMIRAL ELEVATOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 9174468777
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing MATT NYBERG
ADMIRAL ELEVATOR 401K PLAN 2020 112341317 2021-09-09 ADMIRAL ELEVATOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 9174468777
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing MATT NYBERG
ADMIRAL ELEVATOR 401K PLAN 2019 112341317 2020-10-09 ADMIRAL ELEVATOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 9174468777
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MATT NYBERG
ADMIRAL ELEVATOR 401K PLAN 2018 112341317 2019-07-25 ADMIRAL ELEVATOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 2125642299
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MATT NYBERG
ADMIRAL ELEVATOR 401K PLAN 2017 112341317 2018-08-16 ADMIRAL ELEVATOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 2125642299
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing HELEN HANSON
ADMIRAL ELEVATOR 401K PLAN 2016 112341317 2017-10-03 ADMIRAL ELEVATOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 2125642299
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing HELEN HANSON
ADMIRAL ELEVATOR 401K PLAN 2015 112341317 2016-07-27 ADMIRAL ELEVATOR 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 2125642299
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing HELEN HANSON
ADMIRAL ELEVATOR 401K PLAN 2014 112341317 2015-10-07 ADMIRAL ELEVATOR 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 7086251800
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing HELEN HANSON
ADMIRAL ELEVATOR 401K PLAN 2013 112341317 2014-08-05 ADMIRAL ELEVATOR 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811310
Sponsor’s telephone number 2125642299
Plan sponsor’s address 260 W 35TH ST STE 502, NEW YORK, NY, 100012524

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing HELEN HANSON

Chief Executive Officer

Name Role Address
MATTHEW NYBERG Chief Executive Officer 260 W 35TH STREET STE 502, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ADMIRAL ELEVATOR CORP. DOS Process Agent 260 W 35TH STREET STE 502, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date Address
1312200157 Expired Elevator Contractor (SH131) 2022-01-03 2024-01-03 260 W 35th St Ste 502, New York, NY, 10001

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 260 W 35TH STREET STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-17 2024-11-11 Address 260 W 35TH STREET STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-03-17 2024-11-11 Address 260 W 35TH STREET STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-03-14 2020-03-17 Address 158 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241111000794 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221215000871 2022-12-15 BIENNIAL STATEMENT 2022-09-01
200317060242 2020-03-17 BIENNIAL STATEMENT 2018-09-01
20051104022 2005-11-04 ASSUMED NAME LLC INITIAL FILING 2005-11-04
020829002364 2002-08-29 BIENNIAL STATEMENT 2002-09-01
020314002295 2002-03-14 BIENNIAL STATEMENT 2000-09-01
A183241-4 1974-09-23 CERTIFICATE OF INCORPORATION 1974-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730629 0215000 1979-11-07 693 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-11-09
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422317107 2020-04-10 0202 PPP 260 W 35TH ST STE 502, NEW YORK, NY, 10001-2500
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300665
Loan Approval Amount (current) 300655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2500
Project Congressional District NY-12
Number of Employees 18
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304588.57
Forgiveness Paid Date 2021-08-05
4125458706 2021-03-31 0202 PPS 260 W 35th St Ste 502, New York, NY, 10001-2524
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296505.2
Loan Approval Amount (current) 296505.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2524
Project Congressional District NY-12
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299083.15
Forgiveness Paid Date 2022-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State