Search icon

ERECTOR SPECIALIST INC.

Company Details

Name: ERECTOR SPECIALIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1972 (53 years ago)
Entity Number: 329485
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 20 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
JOHN J MCCOY, III Chief Executive Officer 20 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
1993-08-20 2008-07-08 Address 20 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1993-05-04 1993-08-20 Address 20 WOODLEE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1972-05-08 1993-05-04 Address 39 BRIDLE LAND, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002724 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100609002763 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080708002534 2008-07-08 BIENNIAL STATEMENT 2008-05-01
20060911012 2006-09-11 ASSUMED NAME CORP INITIAL FILING 2006-09-11
060511003458 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040827002023 2004-08-27 BIENNIAL STATEMENT 2004-05-01
020508002383 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000609002449 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980519002085 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960530002090 1996-05-30 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100558634 0214700 1988-04-13 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
11483252 0214700 1983-11-23 1000 WOODBURY RD, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-23
Case Closed 1983-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001697705 2020-05-01 0235 PPP 20 Woodlee Rd, COLD SPRING HARBOR, NY, 11724
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40795.12
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State