Search icon

GUARDSMAN ELEVATOR CO., INC.

Company Details

Name: GUARDSMAN ELEVATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1979 (46 years ago)
Entity Number: 538135
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 284 EAST 150TH ST, BRONX, NY, United States, 10451
Principal Address: 276 EAST 150TH STREET, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-402-3714

Phone +1 718-402-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CUMMINS Chief Executive Officer 284 EAST 150TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 EAST 150TH ST, BRONX, NY, United States, 10451

Form 5500 Series

Employer Identification Number (EIN):
132973824
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-61X8U-SHEL Active Elevator Contractor (SH131) 2023-10-10 2025-12-31 276 E 150th St, Bronx, NY, 10451

History

Start date End date Type Value
2024-04-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200804066 2020-08-04 ASSUMED NAME CORP INITIAL FILING 2020-08-04
130318002078 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110422002301 2011-04-22 BIENNIAL STATEMENT 2011-02-01
090127002842 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070504002671 2007-05-04 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
808400.00
Total Face Value Of Loan:
808400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-24
Type:
Complaint
Address:
20-26 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808400
Current Approval Amount:
808400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
818078.65

Date of last update: 18 Mar 2025

Sources: New York Secretary of State