Search icon

E.L.M. GENERAL CONSTRUCTION CORP.

Company Details

Name: E.L.M. GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705434
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 82 LAKE AVE SOUTH, NESCONSET, NY, United States, 11767
Address: 11 THORMAN LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 THORMAN LANE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOSEPH PROVENZANO Chief Executive Officer 34 E MAIN ST, BOX 266, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-01-17 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220916001581 2022-09-16 BIENNIAL STATEMENT 2021-12-01
080212002850 2008-02-12 BIENNIAL STATEMENT 2007-12-01
060213002570 2006-02-13 BIENNIAL STATEMENT 2005-12-01
040116002951 2004-01-16 BIENNIAL STATEMENT 2003-12-01
011205000298 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229025 Office of Administrative Trials and Hearings Issued Early Settlement 2024-04-05 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237178409 2021-02-11 0235 PPS 34 E Main St PMB 266, Smithtown, NY, 11787-2804
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767682.5
Loan Approval Amount (current) 767682.5
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 Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2804
Project Congressional District NY-01
Number of Employees 50
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774118.41
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State