Search icon

NEW YORK LADDER & SCAFFOLD CORPORATION

Company Details

Name: NEW YORK LADDER & SCAFFOLD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1955 (70 years ago)
Entity Number: 97333
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, United States, 32114
Address: 122 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A ECKLAND Chief Executive Officer 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, United States, 32114

DOS Process Agent

Name Role Address
NEW YORK LADDER & SCAFFOLD CORPORATION DOS Process Agent 122 WOODWORTH AVENUE, YONKERS, NY, United States, 10701

Permits

Number Date End date Type Address
M012021162A57 2021-06-11 2021-07-10 INSTALL FENCE TRINITY PLACE, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 122 WOODWORTH AVENUE, YONKERS, NY, 10702, 0047, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-08 2024-03-20 Address 122 WOODWORTH AVENUE, YONKERS, NY, 10702, 0047, USA (Type of address: Chief Executive Officer)
1994-05-13 1994-06-08 Address 118 PUTNAM ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1994-05-13 1994-06-08 Address 118 PUTNAM ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-05-13 2024-03-20 Address 122 WOODWORTH AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1990-03-21 2000-11-09 Name NEW YORK LADDER CORPORATION
1990-03-21 1994-05-13 Address 122 WOODWORTH AVENUE, YONKERS, NY, 10702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000730 2024-03-20 BIENNIAL STATEMENT 2024-03-20
001109000513 2000-11-09 CERTIFICATE OF AMENDMENT 2000-11-09
940608002016 1994-06-08 BIENNIAL STATEMENT 1994-03-01
940513002143 1994-05-13 BIENNIAL STATEMENT 1994-03-01
C121172-3 1990-03-21 CERTIFICATE OF AMENDMENT 1990-03-21
B126314-2 1984-07-25 ASSUMED NAME CORP INITIAL FILING 1984-07-25
8954-139 1955-03-01 CERTIFICATE OF INCORPORATION 1955-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-17 No data TRINITY PLACE, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET No data Street Construction Inspections: Active Department of Transportation Fence acceptable
2016-06-09 No data GREENWICH STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Pick-Up Department of Transportation sdwk closed with no permit to do so...

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030768610 2021-03-16 0202 PPS 122 Woodworth Ave, Yonkers, NY, 10701-2509
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161915
Loan Approval Amount (current) 161915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2509
Project Congressional District NY-16
Number of Employees 13
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162867.06
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State