Search icon

EH ENTERPRISE CONSTRUCTION INC.

Company Details

Name: EH ENTERPRISE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857564
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 1760 BAILEY ROAD, EAST AURORA, NY, United States, 14052
Principal Address: 1760 BAILEY RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 BAILEY ROAD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
ERIC HONAN Chief Executive Officer 1760 BAILEY RD, EAST AURORA, NY, United States, 14052

Filings

Filing Number Date Filed Type Effective Date
140422002710 2014-04-22 BIENNIAL STATEMENT 2013-09-01
090917000856 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077398504 2021-02-27 0296 PPS 1760 Bailey Rd, East Aurora, NY, 14052-9007
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9007
Project Congressional District NY-23
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26245.75
Forgiveness Paid Date 2022-05-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State