Search icon

EAST END CONSTRUCTION & RENOVATION CORP.

Company Details

Name: EAST END CONSTRUCTION & RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3801150
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 4 DI THOMAS COURT, COPIAGUE, NY, United States, 11726
Principal Address: BEN BERKOWITZ, 4 DI THOMAS COURT, COPIAGUE, NY, United States, 11726

Contact Details

Phone +1 631-229-3159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN BERKOWITZ Chief Executive Officer 4 DI THOMAS COURT, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
BEN BERKOWITZ DOS Process Agent 4 DI THOMAS COURT, COPIAGUE, NY, United States, 11726

Licenses

Number Status Type Date End date
1339946-DCA Active Business 2009-12-02 2025-02-28

History

Start date End date Type Value
2023-08-01 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-25 2021-04-02 Address 7 BRIAR CIRCLE, W SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
2009-04-21 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-21 2021-04-02 Address 7 BRIAR CIRCLE, W. SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061240 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190417060210 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170405007035 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006610 2015-04-03 BIENNIAL STATEMENT 2015-04-01
131107002506 2013-11-07 BIENNIAL STATEMENT 2013-04-01
110425003214 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090421000932 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617777 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617776 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264499 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264498 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896958 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2896957 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505155 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505154 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975754 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975753 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062838103 2020-07-24 0235 PPP 4 Di Tomas Court, Copiague, NY, 11726-1942
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27108
Loan Approval Amount (current) 27108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Copiague, SUFFOLK, NY, 11726-1942
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27481.57
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State