Search icon

GOLDEN ELEVATOR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN ELEVATOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1980 (46 years ago)
Entity Number: 600562
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 589 EAST 132ND ST, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-402-2627

Phone +1 917-578-2667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE VARGAS Chief Executive Officer 589 EAST 132ND ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
GOLDEN ELEVATOR CO. INC. DOS Process Agent 589 EAST 132ND ST, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date Address
24-6ZULP-SHEL Active Elevator Contractor (SH131) 2024-04-01 2026-01-31 589 E 132nd Street, Bronx, NY, 10454
24-6ZUL1-SHEL Active Elevator Inspection Contractor (SH131) 2024-04-01 2026-01-31 589 E 132nd Street, Bronx, NY, 10454
24-6ZUL1-SHEL Active Elevator Inspection Contractor License (SH131) 2024-04-01 2026-01-31 589 E 132nd St, Bronx, NY, 10454

History

Start date End date Type Value
2024-07-03 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 589 EAST 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508000776 2024-05-08 BIENNIAL STATEMENT 2024-05-08
140307002435 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002939 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100126002736 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080111002252 2008-01-11 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
83600.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$83,600
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,068.33
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $82,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State