Search icon

E.L. CONTRACTING INC.

Company Details

Name: E.L. CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (29 years ago)
Entity Number: 1968089
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 383 I.U. WILLETS ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Address: 383 I.U WILLS RD, ROSLYN HTS, NY, United States, 11577

Contact Details

Phone +1 516-484-2482

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
E.L. CONTRACTING INC. DOS Process Agent 383 I.U WILLS RD, ROSLYN HTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ERAN LOTZKY Chief Executive Officer 383 I.U. WILLETS ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
1242711-DCA Active Business 2006-10-31 2025-02-28

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-08-07 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-06-18 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2005-12-20 2017-10-04 Address 383 I.U. WILLETS ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1997-10-29 1999-11-17 Address 383 IV WILLETS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-10-29 1999-11-17 Address 383 IV WILLETS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-10-26 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1995-10-26 2005-12-20 Address 383 LU WILLETS RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004006044 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160229006190 2016-02-29 BIENNIAL STATEMENT 2015-10-01
131030002077 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111101002694 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091127002252 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071108002523 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051220002184 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031016002833 2003-10-16 BIENNIAL STATEMENT 2003-10-01
991117002425 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971029002653 1997-10-29 BIENNIAL STATEMENT 1997-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558395 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558396 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3271518 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271519 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2919726 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919727 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2493448 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493447 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904314 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
817933 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346479405 0215000 2023-02-02 199 ST. JOHNS PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343867709 2020-05-01 0235 PPP 383 I U WILLETS RD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52845
Loan Approval Amount (current) 52845
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53516.81
Forgiveness Paid Date 2021-08-12
9338248404 2021-02-16 0235 PPS 383 I U Willets Rd, Roslyn Heights, NY, 11577-2813
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47250
Loan Approval Amount (current) 47250
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 Roslyn Heights, NASSAU, NY, 11577-2813
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47617.87
Forgiveness Paid Date 2021-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State