Search icon

EXTERIOR WALL AND BUILDING CONSULTANTS, INC.

Company Details

Name: EXTERIOR WALL AND BUILDING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (25 years ago)
Entity Number: 2437469
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 72 WHITEHALL STREET, LYNBROOK, NY, United States, 11563
Principal Address: 72 Whitehall Street, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 WHITEHALL STREET, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
Chief Executive Officer NY, United States, 11563

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 226 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address NY, 11563, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2022-06-21 Address NY, 11563, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-11-01 Address 226 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-11-01 Address NY, 11563, USA (Type of address: Chief Executive Officer)
2022-06-21 2022-06-21 Address 226 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-11-01 Address 72 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035848 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220621001505 2022-06-21 RESTATED CERTIFICATE 2022-06-21
211103000301 2021-11-03 BIENNIAL STATEMENT 2021-11-03
220527000098 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
191104061504 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180511006141 2018-05-11 BIENNIAL STATEMENT 2017-11-01
140115006353 2014-01-15 BIENNIAL STATEMENT 2013-11-01
120229002270 2012-02-29 BIENNIAL STATEMENT 2011-11-01
071116002761 2007-11-16 BIENNIAL STATEMENT 2007-11-01
011210002112 2001-12-10 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340831668 0215000 2015-08-03 435 WEST 31ST ST., NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-08-03
Emphasis L: FALL, P: FALL
Case Closed 2016-10-05

Related Activity

Type Inspection
Activity Nr 1082947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2016-01-29
Abatement Due Date 2016-02-10
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2016-02-22
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: a) 2nd floor, west side: An employee working on 2nd floor at the edge of the building fell approximately 20 feet to the ground below. The wire cables installed as guardrails, top anchor bolt broke and it failed. On or about 08/03/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731967207 2020-04-28 0235 PPP 226 Merrick Rd, VALLEY STREAM, NY, 11580-6029
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2019000
Loan Approval Amount (current) 2019000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-6029
Project Congressional District NY-04
Number of Employees 100
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2045164.03
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State