Search icon

WARREN ELEVATOR SERVICE COMPANY, INC.

Company Details

Name: WARREN ELEVATOR SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1976 (49 years ago)
Entity Number: 390571
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 227-29 EAGLE STREET, BROOKLYN, NY, United States, 11201
Principal Address: 227 EAGLE STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-682-3192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227-29 EAGLE STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KENNETH R. SEIFERTH JR Chief Executive Officer 227 EAGLE STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112404994
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-61CTH-SHEL Active Elevator Inspection Contractor (SH131) 2023-10-04 2026-07-31 227 Eagle St, Brooklyn, NY, 11222
23-61CJ3-SHEL Active Elevator Contractor (SH131) 2023-10-03 2025-12-31 227 Eagle St, Brooklyn, NY, 11222

History

Start date End date Type Value
2024-01-02 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 227 EAGLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102006351 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220224003656 2022-02-24 BIENNIAL STATEMENT 2022-02-24
140314002089 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120216002144 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100129002828 2010-01-29 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
560727.00
Total Face Value Of Loan:
560727.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State