Search icon

ERICKSON BUILDERS CORP.

Company Details

Name: ERICKSON BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321820
ZIP code: 11769
County: Nassau
Place of Formation: New York
Address: 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ERICKSON DOS Process Agent 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
JOHN ERICKSON Chief Executive Officer 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

Form 5500 Series

Employer Identification Number (EIN):
204441461
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-20 2012-06-13 Address 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-02-20 2012-06-13 Address 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-02-20 2012-06-13 Address 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-02-16 2008-02-20 Address 10 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115000957 2018-11-15 CERTIFICATE OF AMENDMENT 2018-11-15
120613002349 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100402003348 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080220002477 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060216000600 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
10687.00
Total Face Value Of Loan:
10687.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10687
Current Approval Amount:
10687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10776.89

Date of last update: 28 Mar 2025

Sources: New York Secretary of State