Search icon

C & C ELEVATOR CONSULTANTS INC.

Company Details

Name: C & C ELEVATOR CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2012 (12 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 +1 718-262-9847

Website http://www.ccelevator.com

Phone +1 877-730-9847

Phone +1 347-730-9715

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

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 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-03-29 2024-11-04 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Service of Process)
2014-11-20 2023-03-29 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Service of Process)
2014-11-20 2023-03-29 Address 4287 KATONAH AVENUE, STE #230, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2012-11-09 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908778400 2021-02-04 0202 PPS 4287 Katonah Ave Ste 230, Bronx, NY, 10470-2122
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100767
Loan Approval Amount (current) 100767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2122
Project Congressional District NY-15
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101551.53
Forgiveness Paid Date 2021-11-19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State