Search icon

ELJIN CONSTRUCTION OF NEW YORK INC.

Company Details

Name: ELJIN CONSTRUCTION OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355475
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 363 RIDER AVE, 2FL, Bronx, NY, United States, 10451
Principal Address: 516 POUND RIDGE RD, BEDFORD, NY, United States, 10506

Contact Details

Phone +1 718-585-3256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 RIDER AVE, 2FL, Bronx, NY, United States, 10451

Chief Executive Officer

Name Role Address
DENIS MC CARTHY Chief Executive Officer 516 POUND RIDGE RD, BEDFORD, NY, United States, 10506

Licenses

Number Status Type Date End date
2103609-DCA Active Business 2022-01-25 2025-02-28
1227450-DCA Inactive Business 2006-05-19 2021-02-28

History

Start date End date Type Value
2025-03-11 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 516 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-01-11 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-22 2023-09-13 Address 516 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913003397 2023-09-13 BIENNIAL STATEMENT 2022-05-01
140501006272 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120626006175 2012-06-26 BIENNIAL STATEMENT 2012-05-01
111006002426 2011-10-06 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
110922003170 2011-09-22 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
110603000010 2011-06-03 ERRONEOUS ENTRY 2011-06-03
DP-2002431 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101119002177 2010-11-19 BIENNIAL STATEMENT 2010-05-01
080519002549 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060501000279 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599225 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599224 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3387544 EXAMHIC INVOICED 2021-11-05 50 Home Improvement Contractor Exam Fee
3387543 TRUSTFUNDHIC INVOICED 2021-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3387545 LICENSE INVOICED 2021-11-05 75 Home Improvement Contractor License Fee
2979132 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979131 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547797 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547798 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1949231 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230756 Office of Administrative Trials and Hearings Issued Calendared 2024-12-31 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903728302 2021-01-28 0202 PPS 363 Rider Ave, Bronx, NY, 10451-5927
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65197
Loan Approval Amount (current) 65197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5927
Project Congressional District NY-15
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65931.14
Forgiveness Paid Date 2022-03-22
8538367202 2020-04-28 0202 PPP 363 RIDER AVE, BRONX, NY, 10451-5927
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10451-5927
Project Congressional District NY-15
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65652.9
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654807 Intrastate Non-Hazmat 2018-08-06 5000 2017 1 1 Private(Property)
Legal Name ELJIN CONSTRUCTION OF NEW YORK
DBA Name -
Physical Address 516 POUND RIDGE ROAD, BEDFORD, NY, 10506, US
Mailing Address 516 POUND RIDGE ROAD, BEDFORD, NY, 10506, US
Phone (718) 585-3256
Fax (718) 585-4621
E-mail DIANNE@ELJINCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State