Name: | MIDTOWN ELEVATOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1981 (44 years ago) |
Entity Number: | 711294 |
ZIP code: | 10704 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 491 Grand Ave, ENGLEWOOD, NJ, United States, 07631 |
Address: | 976 McLean Ave, Store Front, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 917-871-2398
Phone +1 201-871-1001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 976 McLean Ave, Store Front, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
WES PIERORAZIO | Chief Executive Officer | 491 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LFDS-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-10-23 | 2025-12-31 | 3483 Ft Hamilton Parkway, Brooklyn, NY, 11218 |
23-6LFD1-SHEL | Active | Elevator Contractor (SH131) | 2023-10-23 | 2025-12-31 | 3483 Ft Hamilton Parkway, Brooklyn, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 491 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 291 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-30 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-29 | 2024-01-25 | Address | 291 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2011-08-29 | 2024-01-25 | Address | 291 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2011-08-29 | Address | 3483 FORT HAMILTON PKY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2007-07-30 | 2011-08-29 | Address | 3483 FORT HAMILTON PKY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2011-08-29 | Address | 3483 FORT HAMILTON PKY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-09-16 | 2007-07-30 | Address | 1174 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125004033 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
210907000658 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
130731002286 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110829002058 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090731002482 | 2009-07-31 | BIENNIAL STATEMENT | 2009-07-01 |
070730002651 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050916002325 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
971216002436 | 1997-12-16 | BIENNIAL STATEMENT | 1997-07-01 |
930922003379 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930225003122 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4697557101 | 2020-04-13 | 0202 | PPP | 3483 Fort Hamilton Parkway, BROOKLYN, NY, 11218-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3190310 | Intrastate Non-Hazmat | 2025-02-27 | 12000 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State