Search icon

KURT EBINGER ELECTRICAL CONSTRUCTION INC.

Company Details

Name: KURT EBINGER ELECTRICAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1994 (31 years ago)
Entity Number: 1849455
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 107 CAROLL STREET, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KURT EBINGER ELECTRICAL CONSTRUCTION INC. DOS Process Agent 107 CAROLL STREET, CITY ISLAND, NY, United States, 10464

Chief Executive Officer

Name Role Address
KURT W EBINGER Chief Executive Officer 107 CAROLL STREET, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2006-11-14 2018-09-06 Address 104 HAWKINS ST, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)
2006-11-14 2018-09-06 Address 104 HAWKINS ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
2006-11-14 2018-09-06 Address 104 HAWKINS ST, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
2002-09-05 2006-11-14 Address 496 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)
2002-09-05 2006-11-14 Address 496 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
2002-09-05 2006-11-14 Address 496 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-09-05 Address 492 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-09-05 Address 492 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
1996-09-16 2002-09-05 Address 492 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)
1994-09-02 1996-09-16 Address 3453 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006205 2018-09-06 BIENNIAL STATEMENT 2018-09-01
150330006103 2015-03-30 BIENNIAL STATEMENT 2014-09-01
121109002163 2012-11-09 BIENNIAL STATEMENT 2012-09-01
101004002212 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080916002734 2008-09-16 BIENNIAL STATEMENT 2008-09-01
061114002980 2006-11-14 BIENNIAL STATEMENT 2006-09-01
041201002331 2004-12-01 BIENNIAL STATEMENT 2004-09-01
020905002638 2002-09-05 BIENNIAL STATEMENT 2002-09-01
010228002215 2001-02-28 BIENNIAL STATEMENT 2000-09-01
980909002680 1998-09-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888178506 2021-03-04 0202 PPS 107 Carroll St, Bronx, NY, 10464-1438
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115787
Loan Approval Amount (current) 115787
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 Bronx, BRONX, NY, 10464-1438
Project Congressional District NY-14
Number of Employees 10
NAICS code 238210
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 116603.36
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State