Search icon

ERIN CONSTRUCTION & DEVELOPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIN CONSTRUCTION & DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892713
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 121 Lakeville Rd., New Hyde Park, NY, United States, 11040
Principal Address: 121 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-616-4610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIN CONSTRUCTION & DEVELOPMENT CO., INC. DOS Process Agent 121 Lakeville Rd., New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOHN MURNANE Chief Executive Officer 121 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113251664
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6TOPH-SHMO Active Mold Remediation Contractor License (SH126) 2023-06-08 2025-06-30 121 Lakeville Rd, New Hyde Park, NY, 11040
1218413-DCA Active Business 2011-04-18 2025-02-28 No data

Permits

Number Date End date Type Address
X022025156A04 2025-06-05 2025-08-31 OCCUPANCY OF ROADWAY AS STIPULATED ANDERSON AVENUE, BRONX, FROM STREET WEST 164 STREET TO STREET WEST 165 STREET
X022025156A03 2025-06-05 2025-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED ANDERSON AVENUE, BRONX, FROM STREET WEST 164 STREET TO STREET WEST 165 STREET
X022025156A02 2025-06-05 2025-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ANDERSON AVENUE, BRONX, FROM STREET WEST 164 STREET TO STREET WEST 165 STREET
B022025154B58 2025-06-03 2025-08-18 OCCUPANCY OF SIDEWALK AS STIPULATED 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025154B56 2025-06-03 2025-08-18 CROSSING SIDEWALK 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 121 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204003935 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230901005768 2023-09-01 BIENNIAL STATEMENT 2023-02-01
210201061319 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200825060112 2020-08-25 BIENNIAL STATEMENT 2019-02-01
170206006655 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580145 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580286 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3266607 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266608 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3003811 TRUSTFUNDHIC INVOICED 2019-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003812 RENEWAL INVOICED 2019-03-18 100 Home Improvement Contractor License Renewal Fee
2542748 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2542747 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920975 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee
1920974 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213015 Office of Administrative Trials and Hearings Issued Settled 2016-02-05 500 2016-03-10 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
569855.00
Total Face Value Of Loan:
569855.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-14
Type:
Referral
Address:
2066 5TH AVENUE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-08
Type:
Planned
Address:
647 WASHINGTON AVENUE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-12
Type:
Planned
Address:
444 W. 167TH ST., NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$569,855
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$569,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$574,049.77
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $569,855

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 616-4815
Add Date:
2010-06-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State