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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ARON POLAK | Chief Executive Officer | 251 2ND ST, STE 203, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 2ND STREET SUITE 203, LAKEWOOD, NJ, United States, 08701 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347328718 | 0214700 | 2024-03-06 | 297 WILLIS AVENUE, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7032907207 | 2020-04-28 | 0202 | PPP | 1086 Myrtle Ave, BROOKLYN, NY, 11206-5973 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State