Search icon

ELLCO DEVELOPMENT CORP.

Company Details

Name: ELLCO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598159
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 56-25 215TH STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE ELLIOTT DOS Process Agent 56-25 215TH STREET, BAYSIDE, NY, United States, 11364

Permits

Number Date End date Type Address
Q012024159C25 2024-06-07 2024-07-03 PAVE STREET-W/ ENGINEERING & INSP FEE-P 31 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 29 STREET
Q042024159A24 2024-06-07 2024-07-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 31 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 29 STREET
Q012024159C24 2024-06-07 2024-07-03 RESET, REPAIR OR REPLACE CURB-PROTECTED 31 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 29 STREET
Q022024110B92 2024-04-19 2024-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED 32 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q022024110B91 2024-04-19 2024-05-17 TEMPORARY PEDESTRIAN WALK 32 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q042024110A32 2024-04-19 2024-05-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 32 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q012024110B36 2024-04-19 2024-05-16 RESET, REPAIR OR REPLACE CURB 28 AVENUE, QUEENS, FROM STREET 31 STREET TO STREET 32 STREET
Q012024110B37 2024-04-19 2024-05-16 PAVE STREET-W/ ENGINEERING & INSP FEE 28 AVENUE, QUEENS, FROM STREET 31 STREET TO STREET 32 STREET
Q012024110B38 2024-04-19 2024-05-17 RESET, REPAIR OR REPLACE CURB-PROTECTED 32 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD
Q042024110A31 2024-04-19 2024-05-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 28 AVENUE, QUEENS, FROM STREET 31 STREET TO STREET 32 STREET

History

Start date End date Type Value
2024-05-07 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-28 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071128000165 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data 30 ROAD, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 23-23.
2025-01-08 No data 31 AVENUE, FROM STREET 25 STREET TO STREET 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2024-12-21 No data 30 ROAD, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found Resurfaced. No old cuts in the roadway at this time.
2024-12-06 No data 28 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind
2024-10-23 No data 28 AVENUE, FROM STREET 32 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Masbeth Supply Co has taken over corner under 412 permit #Q042024191A28.
2024-08-06 No data 32 STREET, FROM STREET 28 AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I observed the above respondent constructed a new ped ramp in the northwest corner without the correct 410 Ped Ramp Modify/Install permit. Respondent was identified by Construct new sidewalk permit #Q042024110A31.
2024-07-14 No data 254 STREET, FROM STREET 80 AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored. Expansion joints sealed
2024-06-17 No data 31 AVENUE, FROM STREET 25 STREET TO STREET 29 STREET No data Street Construction Inspections: Active Department of Transportation Q012024159C25 BPP PASS• Curb to Curb width – 52’ • Milled area – 35’x31’• Depth of milled area – 3” • ½ +5’ milled (yes/no) – yes • Waiver (yes/no)- no Foreman Carl on site.
2024-05-17 No data 32 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP work started. Roadway previously resurfaced by D.P Paving & Concrete (Q012024039B13) and inspected by Louis Del Valle •Curb to Curb width – 30 • Milled area – 116’x20’ • Depth of milled area – 3” • ½ +5’ milled (yes/no) yes • Waiver (no).
2024-05-17 No data 32 STREET, FROM STREET 28 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Completed tangent ramps in the NW2 corner quadrant without a 410 Ped ramp permit was found to be non Ada compliant. Measured and collected in prism on 5/16/24.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063997304 2020-04-29 0202 PPP 5625 215TH ST, BAYSIDE, NY, 11364
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
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 BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20887.36
Forgiveness Paid Date 2021-10-28
2941188609 2021-03-16 0202 PPS 5625 215th St, Bayside Hills, NY, 11364-1837
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22040
Loan Approval Amount (current) 22040
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 Bayside Hills, QUEENS, NY, 11364-1837
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22173.8
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State