Search icon

EAST COAST ENVIRONMENTAL RESTORATION INC.

Headquarter

Company Details

Name: EAST COAST ENVIRONMENTAL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248723
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Activity Description: We are a certified restoration specializing in the repair and remediation of damaged buildings, caused by fire, water, smoke, mold, wind, natural disaster or catastrophic loss caused by human error. We perform work in both commercial and residential areas.
Address: 418 Broadway STE R, STE R, Albany, NY, United States, 12207
Principal Address: 136 ALLEN BLVD., EAST FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-600-2000

Website http://www.ecerestoration.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN RINCON Chief Executive Officer 136 ALLEN BLVD., EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F17000004315
State:
FLORIDA
Type:
Headquarter of
Company Number:
1097925
State:
CONNECTICUT

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
EDWIN RINCON
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2394864
Trade Name:
EAST COAST ENVIRONMENTAL RESTORATION INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FF3WKDGUVKK4
CAGE Code:
8E4E2
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
EAST COAST ENVIRONMENTAL RESTORATION INC
Activation Date:
2024-11-20
Initial Registration Date:
2019-07-31

Form 5500 Series

Employer Identification Number (EIN):
203616311
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address Description
24-6ZUVX-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 136 Allen Blvd, Farmingdale, NY, 11735 No data
BIC-486536 No data Trade waste removal 2017-04-03 No data No data BIC File Number of the Entity: BIC-486536
2001338-DCA Active Business 2013-12-06 2025-02-28 No data No data

History

Start date End date Type Value
2024-10-09 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 136 ALLEN BLVD., EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830002897 2023-08-30 BIENNIAL STATEMENT 2023-08-01
220929017162 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210920002488 2021-09-20 BIENNIAL STATEMENT 2021-09-20
181212006642 2018-12-12 BIENNIAL STATEMENT 2017-08-01
161102000494 2016-11-02 CERTIFICATE OF CHANGE 2016-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539486 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539405 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254889 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254888 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911960 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2911959 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2641478 LICENSE REPL INVOICED 2017-07-13 15 License Replacement Fee
2497350 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497349 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047995 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224724 Office of Administrative Trials and Hearings Issued Settled 2022-08-03 2000 2022-10-20 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-222966 Office of Administrative Trials and Hearings Issued Settled 2021-11-22 1500 2021-12-16 Failed to timely submit annual financial statement
TWC-215243 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 1000 2018-02-09 Failed to timely submit annual financial statement

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83567.00
Total Face Value Of Loan:
83567.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61265.00
Total Face Value Of Loan:
61265.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61265
Current Approval Amount:
61265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61852.47
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83567
Current Approval Amount:
83567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83869.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 390-9443
Add Date:
2011-02-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State