Search icon

ADMIRAL ELEVATOR CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NEN8WCTLKCJ7
CAGE Code:
8HRF0
UEI Expiration Date:
2021-03-09

Business Information

Activation Date:
2020-03-23
Initial Registration Date:
2020-03-06

Form 5500 Series

Employer Identification Number (EIN):
112341317
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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
1312200157 Expired Elevator Contractor License (SH131) 2022-01-03 2024-01-03 260 W 35th St Ste 502, New York, NY, 10001

History

Start date End date Type Value
2025-05-19 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 260 W 35TH STREET STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4520P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8300.00
Base And Exercised Options Value:
8300.00
Base And All Options Value:
8300.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-08-06
Description:
FEHA EMERGENCY ELEVATOR REPAIR
Naics Code:
333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
296505.20
Total Face Value Of Loan:
296505.20
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:
-10.00
Total Face Value Of Loan:
300655.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-07
Type:
Unprog Rel
Address:
693 BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300665
Current Approval Amount:
300655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304588.57
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296505.2
Current Approval Amount:
296505.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299083.15

Court Cases

Court Case Summary

Filing Date:
2013-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ADMIRAL ELEVATOR CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DR. GERALD FINKEL
Party Role:
Plaintiff
Party Name:
ADMIRAL ELEVATOR CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ADMIRAL ELEVATOR CORP.
Party Role:
Defendant
Party Name:
FINKEL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State