Search icon

MERCURY ELEVATOR CORP.

Company Details

Name: MERCURY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1977 (47 years ago)
Entity Number: 454477
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1398 ST. LAWRENCE AVE., BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH K COYNE Chief Executive Officer 50 HELLER PL, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1398 ST. LAWRENCE AVE., BRONX, NY, United States, 10472

History

Start date End date Type Value
2023-05-24 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-20 2007-11-28 Address 101 FAIRVIEW ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1977-11-09 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-09 1993-01-20 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170608001 2017-06-08 ASSUMED NAME CORP INITIAL FILING 2017-06-08
140224002585 2014-02-24 BIENNIAL STATEMENT 2013-11-01
111213002338 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091124002233 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071128002373 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060124002977 2006-01-24 BIENNIAL STATEMENT 2005-11-01
031211002309 2003-12-11 BIENNIAL STATEMENT 2003-11-01
011211002474 2001-12-11 BIENNIAL STATEMENT 2001-11-01
000131002189 2000-01-31 BIENNIAL STATEMENT 1999-11-01
971118002566 1997-11-18 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185067302 2020-05-01 0202 PPP 1398 SAINT LAWRENCE AVE, BRONX, NY, 10472-1904
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39097
Loan Approval Amount (current) 39097
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-1904
Project Congressional District NY-14
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39499.75
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State