Search icon

EMILIANO CONSTRUCTION CORP.

Company Details

Name: EMILIANO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2009 (16 years ago)
Entity Number: 3873811
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 221 EAST 173RD STREET, APT. 3B, BRONX, NY, United States, 10457

Contact Details

Phone +1 917-557-7909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL A. GUAMAN DOS Process Agent 221 EAST 173RD STREET, APT. 3B, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DANIEL A. GUAMAN Chief Executive Officer 221 EAST 173RD STREET, APT. 3B, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1424568-DCA Active Business 2012-04-10 2025-02-28

History

Start date End date Type Value
2011-12-28 2014-11-14 Address 501 W 169TH ST, APT 4E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2011-12-28 2014-11-14 Address 501 W 169TH ST, APT 4E, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2011-12-28 2014-11-14 Address 501 W 169TH ST, APT 4E, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2009-10-30 2011-12-28 Address 501 WEST 169 STREET, APT 4E, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006566 2014-11-14 BIENNIAL STATEMENT 2013-10-01
111228002798 2011-12-28 BIENNIAL STATEMENT 2011-10-01
091030000832 2009-10-30 CERTIFICATE OF INCORPORATION 2009-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-30 No data FT WASHINGTON AVENUE, FROM STREET WEST 181 STREET TO STREET WEST 183 STREET No data Street Construction Inspections: Active Department of Transportation Container stored in the parking lane, I/F/O: 500.
2014-03-20 No data ROSEDALE AVENUE, FROM STREET EAST 172 STREET TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-06 No data WEST 176 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation no container on roadway.
2011-12-03 No data WEST 176 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-11-19 No data WEST 176 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-22 2020-05-20 Abandoned No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592827 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592826 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285807 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3067710 LICENSEDOC10 INVOICED 2019-07-30 10 License Document Replacement
2907619 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2532615 TRUSTFUNDHIC CREDITED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532616 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1884025 RENEWAL INVOICED 2014-11-16 100 Home Improvement Contractor License Renewal Fee
1884024 TRUSTFUNDHIC INVOICED 2014-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134136 TRUSTFUNDHIC INVOICED 2013-06-10 200 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
8103897307 2020-05-01 0202 PPP 221 E 173RD ST APT 3B, BRONX, NY, 10457-7859
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15085
Loan Approval Amount (current) 15085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-7859
Project Congressional District NY-15
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15274.1
Forgiveness Paid Date 2021-08-05
7879168310 2021-01-28 0202 PPS 221 E 173rd St Apt 3B, Bronx, NY, 10457-7859
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) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-7859
Project Congressional District NY-15
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13655.9
Forgiveness Paid Date 2021-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State