Search icon

C & C ELEVATOR CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C ELEVATOR CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2012 (13 years ago)
Entity Number: 4318295
ZIP code: 10470
County: Bronx
Place of Formation: New York
Activity Description: Elevator Inspection & elevator consulting services
Address: 4287 KATONAH AVENUE, STE #230, BRONX, NY, United States, 10470

Contact Details

Phone +1 347-730-9715

Phone +1 718-262-9847

Website http://www.ccelevator.com

Phone +1 877-730-9847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURTIS ELSTON DOS Process Agent 4287 KATONAH AVENUE, STE #230, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
CURTIS ELSTON Chief Executive Officer 4287 KATONAH AVENUE, STE #230, BRONX, NY, United States, 10470

Licenses

Number Status Type Date End date Address
24-6AQXC-SHEL Active Elevator Inspection Contractor (SH131) 2024-06-12 2025-12-31 3500 Laconia Avenue, Suite 230, Bronx, NY, 10469
24-6AQXC-SHEL Active Elevator Inspection Contractor License (SH131) 2024-06-12 2025-12-31 3500 Laconia Ave Ste 100, Bronx, NY, 10469

History

Start date End date Type Value
2024-11-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-11-04 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002021 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230329003142 2023-03-29 BIENNIAL STATEMENT 2022-11-01
190717060502 2019-07-17 BIENNIAL STATEMENT 2018-11-01
141120006495 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121109000239 2012-11-09 CERTIFICATE OF INCORPORATION 2012-11-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
100767.00
Total Face Value Of Loan:
100767.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100767
Current Approval Amount:
100767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101551.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State