Search icon

ETS CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ETS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1992 (33 years ago)
Entity Number: 1682703
ZIP code: 11222
County: New York
Place of Formation: New York
Address: ETS CONTRACTING INC, 160 CLAY STREET, BROOKLYN, NY, United States, 11222
Principal Address: 160 CLAY STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-706-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRZEJ BARNOWSKI Chief Executive Officer 160 CLAY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ANDRZEJ BARNOWSKI DOS Process Agent ETS CONTRACTING INC, 160 CLAY STREET, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
0816947
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-706-1032
Contact Person:
ANDRZEJ BARNOWSKI
User ID:
P1055184
Trade Name:
ETS CONTRACTING INC

Unique Entity ID

Unique Entity ID:
GUAEKHL8PKR5
CAGE Code:
334P0
UEI Expiration Date:
2025-07-22

Business Information

Doing Business As:
ETS CONTRACTING INC
Activation Date:
2024-07-24
Initial Registration Date:
2004-11-23

Commercial and government entity program

CAGE number:
334P0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-24
CAGE Expiration:
2029-07-24
SAM Expiration:
2025-07-22

Contact Information

POC:
ANDRZEJ BARNOWSKI

Form 5500 Series

Employer Identification Number (EIN):
133691797
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-64G5L-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-26 2026-12-31 160 Clay Street, Brooklyn, NY, 11222
00417 Expired Mold Remediation Contractor License (SH126) 2016-03-02 2022-03-31 160 Clay St, BROOKLYN, NY, 11222

History

Start date End date Type Value
2025-01-16 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329001794 2023-03-29 BIENNIAL STATEMENT 2022-11-01
201102061619 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006705 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006544 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006112 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BNYM18CT6Z20001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2273000.00
Base And Exercised Options Value:
2273000.00
Base And All Options Value:
2273000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-26
Description:
151003 MCC NEW YORK - LEAD/ASBESTOS REMOVAL - MTA BUILDING
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2124412.00
Total Face Value Of Loan:
2124412.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-21
Type:
Planned
Address:
197 NORMAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-06-02
Type:
Planned
Address:
20 CATHERINE SLIP, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-06
Type:
Planned
Address:
2695 HAMBURG STREET, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-20
Type:
Complaint
Address:
8400 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, 11693
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-24
Type:
Complaint
Address:
20-40 7TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
102
Initial Approval Amount:
$2,124,412
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,124,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,150,840.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,031,412
Utilities: $5,000
Mortgage Interest: $0
Rent: $53,000
Refinance EIDL: $0
Healthcare: $35000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ETS CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE BANK, NA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State