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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2020 132973824 2021-12-14 GUARDSMAN ELEVATOR CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2020 132973824 2021-12-14 GUARDSMAN ELEVATOR CO., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2019 132973824 2020-10-13 GUARDSMAN ELEVATOR CO., INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2019 132973824 2020-09-30 GUARDSMAN ELEVATOR CO., INC. 49
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2018 132973824 2019-09-23 GUARDSMAN ELEVATOR CO., INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2017 132973824 2018-10-01 GUARDSMAN ELEVATOR CO., INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2016 132973824 2017-07-17 GUARDSMAN ELEVATOR CO., INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2015 132973824 2016-09-15 GUARDSMAN ELEVATOR CO., INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2014 132973824 2015-10-01 GUARDSMAN ELEVATOR CO., INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 284 EAST 150TH STREET, BRONX, NY, 10451
GUARDSMAN ELEVATOR CO., INC. PENSION PLAN 2013 132973824 2014-10-07 GUARDSMAN ELEVATOR CO., INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 811310
Sponsor’s telephone number 7184023700
Plan sponsor’s address 276 EAST 150TH STREET, BRONX, NY, 10451

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

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
1994-04-11 1999-02-10 Address 15 RICHBELL ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1990-06-07 2009-01-27 Address 2066 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1988-06-13 1990-06-07 Address 15 PARK PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1979-02-09 1988-06-13 Address 516 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1979-02-09 2021-09-23 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
050309002530 2005-03-09 BIENNIAL STATEMENT 2005-02-01
990210002311 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970220002265 1997-02-20 BIENNIAL STATEMENT 1997-02-01
940411002246 1994-04-11 BIENNIAL STATEMENT 1994-02-01
C149490-2 1990-06-07 CERTIFICATE OF AMENDMENT 1990-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428674 0215600 2010-08-24 20-26 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-24
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-10-21

Related Activity

Type Complaint
Activity Nr 207617234
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864007109 2020-04-13 0202 PPP 284 E 150th St, BRONX, NY, 10451-5102
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808400
Loan Approval Amount (current) 808400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10451-5102
Project Congressional District NY-15
Number of Employees 43
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818078.65
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State