Search icon

ELYSIUM CONSTRUCTION INC.

Company Details

Name: ELYSIUM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2018 (6 years ago)
Entity Number: 5466103
ZIP code: 10271
County: New York
Place of Formation: Delaware
Address: 120 broadway, 28th floor, NEW YORK, NY, United States, 10271
Principal Address: 315, WEST 39TH STREET, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELYSIUM CONSTRUCTION, INC. 401(K) PLAN 2023 823261378 2024-10-15 ELYSIUM CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing WENDY GUERRERO
Valid signature Filed with authorized/valid electronic signature
ELYSIUM CONSTRUCTION, INC. CASH BALANCE PLAN 2023 823261378 2024-10-15 ELYSIUM CONSTRUCTION, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing WENDY GUERRERO
Valid signature Filed with authorized/valid electronic signature
ELYSIUM CONSTRUCTION, INC. 401(K) PLAN 2022 823261378 2023-09-25 ELYSIUM CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. CASH BALANCE PLAN 2022 823261378 2023-10-14 ELYSIUM CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. 401(K) PLAN 2021 823261378 2022-10-11 ELYSIUM CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. CASH BALANCE PLAN 2021 823261378 2022-10-11 ELYSIUM CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. CASH BALANCE PLAN 2020 823261378 2021-10-08 ELYSIUM CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, SUITE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. 401(K) PLAN 2020 823261378 2021-10-08 ELYSIUM CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing FORTE MALDONADO
ELYSIUM CONSTRUCTION, INC. CASH BALANCE PLAN 2019 823261378 2020-10-01 ELYSIUM CONSTRUCTION, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, SUITE 705, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing THOMAS CALAMARI
ELYSIUM CONSTRUCTION, INC. 401(K) PLAN 2019 823261378 2020-10-02 ELYSIUM CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2122442844
Plan sponsor’s address 315 W 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing THOMAS CALAMARI

DOS Process Agent

Name Role Address
GRAE & GRAE, LLC DOS Process Agent 120 broadway, 28th floor, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALAN KENNY CHRIS KUNTZ Chief Executive Officer 315, WEST 39TH STREET, NEW YORK, NY, United States, 10018

Permits

Number Date End date Type Address
M022024061B15 2024-03-01 2024-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENWICH STREET, MANHATTAN, FROM STREET ALBANY STREET TO STREET CARLISLE STREET
M022024061B24 2024-03-01 2024-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B23 2024-03-01 2024-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B22 2024-03-01 2024-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B21 2024-03-01 2024-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B20 2024-03-01 2024-05-28 TEMP. CONST. SIGNS/MARKINGS TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B19 2024-03-01 2024-05-28 OCCUPANCY OF SIDEWALK AS STIPULATED TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B18 2024-03-01 2024-05-28 OCCUPANCY OF ROADWAY AS STIPULATED TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B17 2024-03-01 2024-05-28 CROSSING SIDEWALK TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET
M022024061B16 2024-03-01 2024-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENWICH STREET, MANHATTAN, FROM STREET ALBANY STREET TO STREET CARLISLE STREET

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 315, WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-30 Address 315, WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-30 Address 120 broadway, 28th floor, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2021-06-09 2023-06-26 Address 315, WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-06-26 Address 315, WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-31 2021-06-09 Address ATTN: ADAM J. PATERNO, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019971 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230626004204 2023-03-30 CERTIFICATE OF CHANGE BY ENTITY 2023-03-30
210609060241 2021-06-09 BIENNIAL STATEMENT 2020-12-01
181231000346 2018-12-31 APPLICATION OF AUTHORITY 2018-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-23 No data GREENWICH STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2024-05-17 No data GREENWICH STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Active Department of Transportation NOV issued found 1 double arrow temporary construction “No Standing Anytime” sign posted without the necessary identification markings on front and back of DOT required signs as per rule.
2024-03-24 No data 5 AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replacement acceptable
2024-01-05 No data GREENWICH STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Active Department of Transportation IFO 123, NOV issued for two "No Standing Anytime" temporary construction signs affixed without the necessary identification markings on DOT required signs as per rule.
2024-01-05 No data TRINITY PLACE, FROM STREET RECTOR STREET TO STREET THAMES STREET No data Street Construction Inspections: Active Department of Transportation On this segment, no temporary construction signs posted / affixed by this permittee at this time. Work not started.
2023-12-19 No data GREENWICH STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Active Department of Transportation No concrete washout box on site.
2023-12-05 No data JANE STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation no port -o- san found
2023-07-05 No data EAST 65 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer stored on roadway
2023-07-01 No data EAST 65 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation trailer found on roadway
2023-06-30 No data EAST 65 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Construction Office Trailer On Site At Time Of Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649047107 2020-04-13 0202 PPP 315 W 39th St, New York, NY, 10018-1394
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768200
Loan Approval Amount (current) 768200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-1394
Project Congressional District NY-12
Number of Employees 77
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 775103.28
Forgiveness Paid Date 2021-03-18
3690338409 2021-02-05 0202 PPS 315 W 39th St Rm 705, New York, NY, 10018-4045
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768240
Loan Approval Amount (current) 768240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4045
Project Congressional District NY-12
Number of Employees 27
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 774975.25
Forgiveness Paid Date 2021-12-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State