Search icon

GOLDEN ELEVATOR CO. INC.

Company Details

Name: GOLDEN ELEVATOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1980 (45 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

History

Start date End date Type Value
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
2024-04-05 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-20 2024-05-08 Address 589 EAST 132ND ST, BRONX, NY, 10454, USA (Type of address: Service of Process)

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
060214002452 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040120002136 2004-01-20 BIENNIAL STATEMENT 2004-01-01
000214002093 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980420002136 1998-04-20 BIENNIAL STATEMENT 1998-01-01
960327002283 1996-03-27 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051038009 2020-06-23 0202 PPP 132ND ST 589 E 132nd St, BRONX, NY, 10454-4633
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4633
Project Congressional District NY-15
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83068.33
Forgiveness Paid Date 2021-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State