Search icon

ELMHARDT CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMHARDT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (32 years ago)
Entity Number: 1775702
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 27 SHEER PLAZA, PLAINVIEW, NY, United States, 11803
Address: 33 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY VON ELM Chief Executive Officer 27 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113187028
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-26 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130328000181 2013-03-28 CERTIFICATE OF CHANGE 2013-03-28
071211003044 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051228002243 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031117002349 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011105002223 2001-11-05 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

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:
240587.00
Total Face Value Of Loan:
240587.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-21
Type:
Prog Other
Address:
SHELTER LANE & HEMPSTEAD TPK, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-08
Type:
Unprog Rel
Address:
ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-05-20
Type:
Complaint
Address:
7810 FLATLANDS AVE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-12
Type:
Prog Related
Address:
401 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240587
Current Approval Amount:
240587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243704.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State