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)

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

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

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161915
Current Approval Amount:
161915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162867.06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State