Search icon

NEW YORK LADDER & SCAFFOLD CORPORATION

Company claim

Is this your business?

Get access!

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
2025-06-27 2025-06-27 Address 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 122 WOODWORTH AVENUE, YONKERS, NY, 10702, 0047, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Address 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250627001961 2025-06-26 CERTIFICATE OF AMENDMENT 2025-06-26
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
161915.00
Total Face Value Of Loan:
161915.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
161915.00
Total Face Value Of Loan:
161915.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-04
Type:
Planned
Address:
WEST ST, EMBASSY SUITES HOTEL, NEW YORK, NY, 11111
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-20
Type:
Unprog Rel
Address:
TWO MAIN STREET, IRVINGTON, NY, 10533
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$161,915
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,867.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $161,912
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State