Search icon

EB GENERAL CONTRACTOR INC.

Company Details

Name: EB GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864034
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 79 POST AVE APT 24, NEW YORK, NY, United States, 10027
Principal Address: 537 w 133rd st suite 4, new york, NY, United States, 10027

Contact Details

Phone +1 347-680-0907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIANO CONTRERAS DOS Process Agent 79 POST AVE APT 24, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
EB GENERAL CONTRACTOR INC. Chief Executive Officer 537 W 133RD STREET SUITE 4, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1470382-DCA Active Business 2013-07-30 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220111002773 2022-01-11 BIENNIAL STATEMENT 2022-01-11
091006000310 2009-10-06 CERTIFICATE OF INCORPORATION 2009-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617814 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3617815 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3300924 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300925 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2989242 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989241 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558272 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558271 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996201 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996202 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396667401 2020-05-05 0202 PPP 537 W 133 Street #4, New York, NY, 10027
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21120
Loan Approval Amount (current) 21120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21366.99
Forgiveness Paid Date 2021-07-08
1121578401 2021-02-01 0202 PPS 537 W 133rd St Apt 4, New York, NY, 10027-7308
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20806
Loan Approval Amount (current) 20806
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7308
Project Congressional District NY-13
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20886.94
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State