Search icon

ECLIPSE CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECLIPSE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2852064
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 15 S MACQUESTEN PKWY STE 2, MOUNT VERNON, NY, United States, 10550
Principal Address: 245 KNEELAND AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN CONVIE Chief Executive Officer 15 S MACQUESTEN PKWY STE 2, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
ECLIPSE CONTRACTING CORP. DOS Process Agent 15 S MACQUESTEN PKWY STE 2, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
2435500
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061668961
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210115060075 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200520060421 2020-05-20 BIENNIAL STATEMENT 2019-01-01
070208002529 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050311002887 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030103000643 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-09
Type:
Complaint
Address:
5100 KINGS PLAZA, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-10
Type:
Prog Related
Address:
88 BOWERY STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-26
Type:
Referral
Address:
839 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-16
Type:
Prog Related
Address:
839 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1122920
Current Approval Amount:
1122920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1130918.88
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133969.75
Current Approval Amount:
133969.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134728.91

Court Cases

Court Case Summary

Filing Date:
2016-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff
Party Name:
ECLIPSE CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State