Search icon

DYNASTY ELEVATOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNASTY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577809
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1460 Broadway, 7th Floor, New York, NY, United States, 10036

Contact Details

Phone +1 718-380-3135

Phone +1 718-882-7293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JOHN MEZZO Chief Executive Officer 1460 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10036

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL FAIRCLOUGH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2689617

Unique Entity ID

Unique Entity ID:
LTFDMMNCH8F1
CAGE Code:
98YA9
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
DYNASTY ELEVATOR CORP
Activation Date:
2025-03-10
Initial Registration Date:
2022-01-28

Commercial and government entity program

CAGE number:
98YA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
MICHAEL FAIRCLOUGH

Licenses

Number Status Type Date End date Address
24-6I139-SHEL Active Elevator Contractor (SH131) 2024-01-02 2025-12-31 1460 Broadway, 7th Floor, New York, NY, 10036
24-6I139-SHEL Active Elevator Contractor License (SH131) 2024-01-02 2025-12-31 1460 Broadway, New York, NY, 10036

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1460 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 17 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-07-22 Address 1460 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 17 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002533 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240722000093 2024-07-18 AMENDMENT TO BIENNIAL STATEMENT 2024-07-18
231221000984 2023-12-06 CERTIFICATE OF CHANGE BY AGENT 2023-12-06
230914000609 2023-09-14 BIENNIAL STATEMENT 2023-06-01
190626010135 2019-06-26 CERTIFICATE OF INCORPORATION 2019-06-26

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
232364.00
Total Face Value Of Loan:
232364.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$232,364
Date Approved:
2020-07-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $232,364

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State