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

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

Form 5500 Series

Employer Identification Number (EIN):
111972557
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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)
2025-02-04 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75055.00
Total Face Value Of Loan:
75055.00
Date:
2020-06-12
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:
2020-04-07
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:
76075.00
Total Face Value Of Loan:
76075.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76075
Current Approval Amount:
76075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76638.29
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75055
Current Approval Amount:
75055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75606.65

Motor Carrier Census

DBA Name:
EBC CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 354-0445
Add Date:
2014-07-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State