Search icon

ED BROIDY CONTRACTORS INC.

Company Details

Name: ED BROIDY CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1960 (65 years ago)
Entity Number: 130757
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 686 ALBANY AVENUE, Amityville, NY, United States, 11701
Principal Address: 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 516-354-0340

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E.B.C. CO. PROFIT SHARING PLAN 2023 111972557 2024-08-08 ED BROIDY CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2022 111972557 2023-07-19 ED BROIDY CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2021 111972557 2022-09-26 ED BROIDY CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2020 111972557 2021-03-02 ED BROIDY CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2019 111972557 2020-03-05 ED BROIDY CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2018 111972557 2019-04-01 ED BROIDY CONTRACTORS, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2018 111972557 2019-05-21 ED BROIDY CONTRACTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2017 111972557 2018-02-09 ED BROIDY CONTRACTORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701
E.B.C. CO. PROFIT SHARING PLAN 2016 111972557 2017-02-06 ED BROIDY CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing JOSEPH INTRABARTOLA
E.B.C. CO. PROFIT SHARING PLAN 2015 111972557 2016-02-08 ED BROIDY CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238900
Sponsor’s telephone number 5163540340
Plan sponsor’s address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-02-08
Name of individual signing JOSEPH INTRABARTOLA

Chief Executive Officer

Name Role Address
JOSEPH INTRABARTOLA Chief Executive Officer 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
ED BROIDY CONTRACTORS INC. DOS Process Agent 686 ALBANY AVENUE, Amityville, NY, United States, 11701

Licenses

Number Status Type Date End date
1277877-DCA Active Business 2008-02-21 2025-02-28

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2014-07-18 2025-02-04 Address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-07-18 2025-02-04 Address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-12-30 2014-07-18 Address 8 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, 1515, USA (Type of address: Chief Executive Officer)
1993-12-30 2014-07-18 Address 8 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, 1515, USA (Type of address: Principal Executive Office)
1993-12-30 2014-07-18 Address 8 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, 1515, USA (Type of address: Service of Process)
1960-07-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1960-07-29 1993-12-30 Address 1 MCKINLEY AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003692 2025-02-04 BIENNIAL STATEMENT 2025-02-04
220721000462 2022-07-21 BIENNIAL STATEMENT 2022-07-01
180709006138 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160701006630 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140718006150 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120731006170 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100726002138 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080715003335 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060619002802 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040809002354 2004-08-09 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 157 STREET, FROM STREET 134 AVENUE TO STREET 137 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #134-19 in compliance
2019-02-07 No data 120 ROAD, FROM STREET FARMERS BOULEVARD TO STREET LUCAS STREET No data Street Construction Inspections: Post-Audit Department of Transportation New S/W , expansion joint's sealed
2018-08-19 No data EAST 15 STREET, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Post-Audit Department of Transportation Installation of Curb in Compliance
2018-08-11 No data 54 AVENUE, FROM STREET 90 STREET TO STREET JUSTICE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several s/w flags repaired concrete to grade,expansion joints sealed.
2018-08-11 No data 55 AVENUE, FROM STREET 92 STREET TO STREET 94 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Side of 55-01 92 st on 55 av - s/w - expansion joints sealed.
2018-08-11 No data 92 STREET, FROM STREET 55 AVENUE TO STREET 56 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w - expansion joints sealed.
2018-05-26 No data MADISON STREET, FROM STREET CYPRESS AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2018-05-11 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2017-12-17 No data LINDEN BOULEVARD, FROM STREET 175 PLACE TO STREET 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk flags
2017-11-28 No data 157 STREET, FROM STREET 134 AVENUE TO STREET 137 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588351 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588350 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259243 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259244 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2899745 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899746 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2517917 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517918 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1922098 DCA-SUS CREDITED 2014-12-23 100 Suspense Account
1922056 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429157004 2020-04-06 0235 PPP 686 Albany Ave., AMITYVILLE, NY, 11701-1123
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76075
Loan Approval Amount (current) 76075
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 N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1123
Project Congressional District NY-02
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76638.29
Forgiveness Paid Date 2021-01-07
3201758308 2021-01-21 0235 PPS 686 Albany Ave, Amityville, NY, 11701-1210
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75055
Loan Approval Amount (current) 75055
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 N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1210
Project Congressional District NY-02
Number of Employees 6
NAICS code 236220
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 75606.65
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2524164 Intrastate Non-Hazmat 2024-05-02 42200 2024 1 4 Private(Property)
Legal Name ED BROIDY CONTRACTORS INC
DBA Name EBC CO
Physical Address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, US
Mailing Address 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, US
Phone (516) 354-0340
Fax (516) 354-0445
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection 0L96000080
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 17594JU
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF36L64EC15057
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L63000400
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 17594JU
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF36L64EC15057
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-20
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-20
Code of the violation 39395A4EEUS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State