Search icon

SIGNATURE ELEVATOR MAINTENANCE INC.

Company Details

Name: SIGNATURE ELEVATOR MAINTENANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348873
ZIP code: 08701
County: Kings
Place of Formation: New Jersey
Address: 251 2ND STREET SUITE 203, LAKEWOOD, NJ, United States, 08701
Principal Address: 1086 MYRTLE AVENUE, SUITE 202, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-855-8054

Phone +1 212-354-3686

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNATURE ELEVATOR MAINTENANCE 401(K) PROFIT SHARING PLAN & TRUST 2023 461828344 2024-05-03 SIGNATURE ELEVATOR MAINTENANCE 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 2123543686
Plan sponsor’s address 1086 MYRTLE AVENUE, #202, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
SIGNATURE ELEVATOR MAINTENANCE 401(K) PROFIT SHARING PLAN & TRUST 2022 461828344 2023-04-07 SIGNATURE ELEVATOR MAINTENANCE 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 2123543686
Plan sponsor’s address 1086 MYRTLE AVENUE, #202, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
SIGNATURE ELEVATOR MAINTENANCE 401(K) PROFIT SHARING PLAN & TRUST 2021 461828344 2022-06-14 SIGNATURE ELEVATOR MAINTENANCE 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 2123543686
Plan sponsor’s address 1086 MYRTLE AVENUE, #202, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES

Chief Executive Officer

Name Role Address
ARON POLAK Chief Executive Officer 251 2ND ST, STE 203, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 2ND STREET SUITE 203, LAKEWOOD, NJ, United States, 08701

Licenses

Number Status Type Date End date Address
23-6IB5Y-SHEL Active Elevator Inspection Contractor (SH131) 2023-12-06 2025-12-31 1086 Myrtle Ave Ste 202, Brooklyn, NY, 11206
1312100111 Expired Elevator Contractor (SH131) 2021-12-27 2023-12-27 1086 Myrtle Ave Ste 202, Brooklyn, NY, 11206

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 251 2ND ST, STE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-05-14 Address 251 2ND ST, STE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2018-06-13 2019-09-04 Address 251 2ND ST, STE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2013-01-22 2024-05-14 Address 251 2ND STREET SUITE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003897 2024-05-14 BIENNIAL STATEMENT 2024-05-14
190904061113 2019-09-04 BIENNIAL STATEMENT 2019-01-01
180613002061 2018-06-13 BIENNIAL STATEMENT 2017-01-01
171108000337 2017-11-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-11-08
DP-2251516 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130122000503 2013-01-22 APPLICATION OF AUTHORITY 2013-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347328718 0214700 2024-03-06 297 WILLIS AVENUE, MINEOLA, NY, 11501
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-03-06

Related Activity

Type Accident
Activity Nr 2138670
Type Inspection
Activity Nr 1732947
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 25020.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - Employees repairing a dumbwaiter were not informed of the danger posed by entering the shaft and pit of the dumbwaiter, exposing employees to crush by hazards; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(1): The employer did not provide training so that all employees whose work was regulated by 29 CFR 1910.146 (permit required confined spaces) acquired the understanding, knowledge, and skills necessary for the safe performance of the duties assigned under 29 CFR 1910.146: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - Employees entered the dumbwaiter shaft and pit while performing repairs and were not provided training on the hazards related to working in confined spaces by the employer; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 0.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(4): When the employer decided that its employees would enter permit spaces, the employer did not develop and implement a written permit space entry program that complied with 29 CFR 1910.146: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - The employer did not implement a written confined permit space entry program. Employees were exposed to crush by hazards while working within the dumbwaiter shaft and pit to perform repairs; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 25020.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - The employer did not document hazardous energy control procedures for employees engaged in repairing a dumbwaiter who were exposed to the unintentional release of stored energy. Employees did not utilize LOTO procedures to control electrical energy or stored energy in the form of gravity; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 0.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - The employer did not conduct a periodic inspection of the procedure to ensure compliance. Employees were exposed to the unintentional release of hazardous energy while repairing a dumbwaiter; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2024-08-28
Abatement Due Date 2024-10-16
Current Penalty 0.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that employees acquired the knowledge and skills required for the safe application, usage and removal of energy control devices: a) Worksite: 297 Willis Avenue, Mineola, NY 11501 - Employees repairing a dumbwaiter were not trained on the hazards associated with hazardous energy and how to remove or control the hazards exposing employees to crush by hazards; on or about 3/1/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929838310 2021-01-26 0202 PPS 1086 Myrtle Ave, Brooklyn, NY, 11206-5973
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906982
Loan Approval Amount (current) 906982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5973
Project Congressional District NY-08
Number of Employees 61
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 913964.52
Forgiveness Paid Date 2021-11-08
7032907207 2020-04-28 0202 PPP 1086 Myrtle Ave, BROOKLYN, NY, 11206-5973
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845902
Loan Approval Amount (current) 845902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-5973
Project Congressional District NY-08
Number of Employees 68
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 857026.19
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State