Search icon

WAYMARK ELEVATOR, INC.

Company Details

Name: WAYMARK ELEVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4323204
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: Elevator installation, maintenance, repair and servicing.
Address: 10568 AVENUE L, BROOKLYN, NY, United States, 11236

Contact Details

Website http://www.waymarkelevator.com

Phone +1 718-896-7103

Phone +1 347-350-6015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYMARK ELEVATOR, INC. DOS Process Agent 10568 AVENUE L, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WAYNE MORGAN Chief Executive Officer 10568 AVENUE L, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date Address
24-6SHCT-SHEL Active Elevator Contractor (SH131) 2024-02-21 2026-02-28 140-03 Queens Blvd, Jamaica, NY, 11435

History

Start date End date Type Value
2014-12-01 2016-11-02 Address 1073 E 85 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-11-02 Address 1073 EAST 85 STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2012-11-21 2016-11-02 Address 1073 EAST 85 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181130006309 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161102006721 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201007522 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121121000867 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344092325 0215600 2019-06-19 38-43 12TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Case Closed 2019-06-19

Related Activity

Type Inspection
Activity Nr 1409222
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114857702 2020-05-01 0202 PPP 10568 AVENUE L, BROOKLYN, NY, 11236
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 70
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58011.85
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State