Search icon

E.C. CONTRACTING INC.

Company Details

Name: E.C. CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122424
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
EDWARD CRIMMINS Chief Executive Officer 25 BANFI PLAZA WEST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-08-14 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2019-04-30 Address 51A HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-03-06 2019-11-19 Address 10 TAYLOR ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-03-06 2014-06-05 Address 10 TAYLOR STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-03-06 2019-11-19 Address 10 TAYLOR STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-04-05 2009-03-06 Address 4274 BROADWAY, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1999-04-05 2009-03-06 Address 4274 BROADWAY, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191119002066 2019-11-19 BIENNIAL STATEMENT 2019-03-01
190430000267 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
140605000857 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
130423006230 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110421002676 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090306002655 2009-03-06 BIENNIAL STATEMENT 2009-03-01
050518003085 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030226002644 2003-02-26 BIENNIAL STATEMENT 2003-03-01
990405002411 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970313000126 1997-03-13 CERTIFICATE OF INCORPORATION 1997-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343003224 0216000 2018-02-28 1 DEKALB AVE., WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-03-09
Emphasis L: FALL, P: FALL
Case Closed 2019-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2018-03-26
Current Penalty 6467.0
Initial Penalty 6467.0
Contest Date 2018-04-13
Final Order 2018-10-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, was not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system: location: 4th floor on or about: 2/28/18 a) Employees were working beside a wall opening while installing window frames. The employees, who were exposed to a fall of approximately 30 feet, were not using fall protection. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837578505 2021-02-19 0235 PPS 25 Banfi Plz W, Farmingdale, NY, 11735-1531
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635112
Loan Approval Amount (current) 635112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1531
Project Congressional District NY-02
Number of Employees 42
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647020.35
Forgiveness Paid Date 2023-01-06
5657387207 2020-04-27 0235 PPP 25 Banfi Plaza West, Farmingdale, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655100
Loan Approval Amount (current) 655100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 42
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664471.57
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1532417 Interstate 2023-06-12 15000 2020 1 1 Private(Property)
Legal Name E C CONTRACTING INC
DBA Name -
Physical Address 25 BANFI PLAZA WEST, FARMINGDALE, NY, 11735, US
Mailing Address 25 BANFI PLAZA WEST, FARMINGDALE, NY, 11735, US
Phone (516) 546-8400
Fax (516) 546-8402
E-mail AGENTILE@ECCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L80000559
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 27583ML
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRSBL8HG737458
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State