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 (30 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
47250.00
Total Face Value Of Loan:
47250.00
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:
52845.00
Total Face Value Of Loan:
52845.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-02
Type:
Planned
Address:
199 ST. JOHNS PLACE, BROOKLYN, NY, 11217
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:
52845
Current Approval Amount:
52845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53516.81
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47250
Current Approval Amount:
47250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47617.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State