Search icon

INNERCITY ELEVATOR CORP.

Company Details

Name: INNERCITY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602781
ZIP code: 10469
County: Bronx
Place of Formation: New York
Activity Description: Elevator new construction and modernization, repair, service, violation removal, and elevator inspections.
Address: 1101 E. GUN HILL RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-708-6299

Phone +1 917-708-6299

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
C973H2QVXTG9 2025-01-24 1101 E GUN HILL RD, BRONX, NY, 10469, 2417, USA 1101 EAST GUN HILL ROAD, BRONX, NY, 10469, USA

Business Information

Doing Business As INNERCITY ELEVATOR CORP
Division Name INNERCITY ELEVATOR CORP
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2023-12-18
Entity Start Date 2007-12-01
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MYRNALINA CATARINEAU
Role OFFICE MANAGER
Address 1101 EAST GUN HILL ROAD, BRONX, NY, 10469, USA
Government Business
Title PRIMARY POC
Name MYRNALINA CATARINEAU
Role OFFICE MANAGER
Address 1101 EAST GUN HILL ROAD, BRONX, NY, 10469, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 E. GUN HILL RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date Address
1312200187 Expired Elevator Contractor (SH131) 2022-01-11 2024-01-11 1101 E Gun Hill Rd, Bronx, NY, 10469

Filings

Filing Number Date Filed Type Effective Date
071211001012 2007-12-11 CERTIFICATE OF AMENDMENT 2007-12-11
071207000649 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528967110 2020-04-13 0202 PPP 1101 E Gun Hill Rd, BRONX, NY, 10469-2417
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287855
Loan Approval Amount (current) 287855
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 BRONX, BRONX, NY, 10469-2417
Project Congressional District NY-15
Number of Employees 13
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291565.13
Forgiveness Paid Date 2021-08-02
6384418905 2021-05-02 0202 PPS 1101 E Gun Hill Rd, Bronx, NY, 10469-2417
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281640
Loan Approval Amount (current) 281640
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 Bronx, BRONX, NY, 10469-2417
Project Congressional District NY-15
Number of Employees 13
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283126.43
Forgiveness Paid Date 2021-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State