Search icon

MIDTOWN ELEVATOR CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 976 McLean Ave, Store Front, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
WES PIERORAZIO Chief Executive Officer 491 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Licenses

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

History

Start date End date Type Value
2024-01-25 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 291 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 491 GRAND AVENUE, 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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
275500.00
Total Face Value Of Loan:
275500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275500
Current Approval Amount:
275500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277749.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-09-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State