Search icon

INNOVATIVE ELEVATOR INC.

Company Details

Name: INNOVATIVE ELEVATOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399949
ZIP code: 11223
County: Kings
Place of Formation: New Jersey
Address: 2614 W 13TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-472-4755

Phone +1 347-587-1600

Chief Executive Officer

Name Role Address
RUPERTO J HERNANDEZ Chief Executive Officer 2614 W 13TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
INNOVATIVE ELEVATOR INC. DOS Process Agent 2614 W 13TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date Address
23-6U96K-SHEL Active Elevator Inspection Contractor (SH131) 2023-10-17 2026-01-31 2614 W 13th St, Brooklyn, NY, 11223
23-6LYYD-SHEL Active Elevator Contractor (SH131) 2023-10-17 2026-01-31 2614 W 13th St, Brooklyn, NY, 11223

Permits

Number Date End date Type Address
B022025064C87 2025-03-05 2025-04-03 CROSSING SIDEWALK CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C93 2025-03-05 2025-04-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C92 2025-03-05 2025-04-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C91 2025-03-05 2025-04-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C90 2025-03-05 2025-04-03 OCCUPANCY OF SIDEWALK AS STIPULATED CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C89 2025-03-05 2025-04-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022025064C88 2025-03-05 2025-04-03 OCCUPANCY OF ROADWAY AS STIPULATED CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022024306C14 2024-11-01 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022024306C18 2024-11-01 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET
B022024306C17 2024-11-01 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CRESCENT STREET, BROOKLYN, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 2614 W 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-01-30 2023-10-19 Address 2614 W 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-01-30 2023-10-19 Address 2614 W 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-05-04 2019-01-30 Address 625 KENNEDY BLVD, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)
2015-05-04 2019-01-30 Address 625 KENNEDY BLVD, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-01-30 Address 625 KENNEDY BLVD, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)
2013-05-07 2015-05-04 Address 63 W 30TH SY. SUITE 305, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019001870 2023-10-19 BIENNIAL STATEMENT 2023-05-01
190502060646 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190130060197 2019-01-30 BIENNIAL STATEMENT 2017-05-01
150504007099 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507000845 2013-05-07 APPLICATION OF AUTHORITY 2013-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-09-20 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Active Department of Transportation Barricade on site
2024-03-30 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed a “No Standing Anytime” sign posted without a permit to do so. Respondent failed obtain a valid DOT permit before posting temporary construction signage. Respondent ID by B00687992-I1-GC.
2024-03-23 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed a “No Standing Anytime” sign posted without a permit to do so. Respondent failed obtain a valid DOT permit before posting temporary construction signage. Respondent ID by B00687992-I1-GC.
2024-03-16 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed a “No Standing Anytime” sign posted without a permit to do so. Respondent failed obtain a valid DOT permit before posting temporary construction signage. Respondent ID by B00687992-I1-GC
2024-03-08 No data CRESCENT STREET, FROM STREET MC KINLEY AVENUE TO STREET WELDON STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed a “No Standing Anytime” sign posted without a permit to do so. Respondent failed obtain a valid DOT permit before posting temporary construction signage. Respondent ID by B00687992-I1-GC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347094138 0215000 2023-11-09 7616 BAY PARKWAY, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-04-01

Related Activity

Type Inspection
Activity Nr 1709515
Safety Yes
346041197 0215600 2022-06-24 142-20 SANFORD AVENUE, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-06-24
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-11-15

Related Activity

Type Inspection
Activity Nr 1604089
Safety Yes
Type Inspection
Activity Nr 1604095
Health Yes
Type Inspection
Activity Nr 1604121
Safety Yes
346041213 0215600 2022-06-24 142-20 SANFORD AVENUE, FLUSHING, NY, 11355
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-06-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-12-05

Related Activity

Type Inspection
Activity Nr 1604119
Health Yes
Type Inspection
Activity Nr 1604095
Health Yes
Type Inspection
Activity Nr 1604089
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778548404 2021-02-17 0202 PPS 2614 W 13th St, Brooklyn, NY, 11223-5815
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) 431422
Loan Approval Amount (current) 431422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5815
Project Congressional District NY-08
Number of Employees 37
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 434057.81
Forgiveness Paid Date 2021-09-29
5891407307 2020-04-30 0202 PPP 2614 W 13TH ST, BROOKLYN, NY, 11223-5815
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441420
Loan Approval Amount (current) 441420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-5815
Project Congressional District NY-08
Number of Employees 45
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437248.69
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State