Search icon

EASTERN REGIONAL CONTRACTING, INC.

Company Details

Name: EASTERN REGIONAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553923
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 2114 BROADWAY, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J SUTTON Chief Executive Officer 2114 BROADWAY, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2114 BROADWAY, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2002-08-30 2004-10-12 Address 2114 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2002-08-30 2004-10-12 Address 2114 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2000-09-18 2004-10-12 Address 2114 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926006123 2012-09-26 BIENNIAL STATEMENT 2012-09-01
120207000039 2012-02-07 ANNULMENT OF DISSOLUTION 2012-02-07
DP-2013267 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101006002196 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080926002489 2008-09-26 BIENNIAL STATEMENT 2008-09-01
041012002189 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020830002510 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000918000511 2000-09-18 CERTIFICATE OF INCORPORATION 2000-09-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528QI9534 2009-05-15 2009-06-14 2009-06-14
Unique Award Key CONT_AWD_V528QI9534_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR FIRE BOX
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient EASTERN REGIONAL CONTRACTING, INC.
UEI DEGKMVMBFUM7
Legacy DUNS 002761448
Recipient Address UNITED STATES, 2114 BROADWAY, WATERVLIET, 121892226

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313759276 0213100 2010-06-10 260 HUDSON RIVER RD., WATERFORD, NY, 12188
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-06-10
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, N: CHEMNEP
Case Closed 2010-08-10
313757866 0213100 2010-03-24 1 GLEN STREET, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-15
Case Closed 2010-05-21

Related Activity

Type Complaint
Activity Nr 206768061
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2010-04-27
Abatement Due Date 2010-05-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479628307 2021-01-28 0248 PPS 2114 Broadway, Watervliet, NY, 12189-2226
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164081
Loan Approval Amount (current) 164081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-2226
Project Congressional District NY-20
Number of Employees 11
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166297.22
Forgiveness Paid Date 2022-06-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State