Search icon

E.J. YORK, INC.

Company Details

Name: E.J. YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876107
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 34-16 11TH STREET, LONG ISLAND CITY, NY, United States, 11103

Contact Details

Phone +1 212-255-7607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EJ YORK INC PROFIT SHARING PLAN 2023 352372155 2024-07-29 E. J. YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 4419 THIRD AVENUE, SUITE 4A, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DALE PHILLIPS
EJ YORK INC PROFIT SHARING PLAN 2022 352372155 2023-06-06 E. J. YORK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 4419 THIRD AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing DALE PHILLIPS
EJ YORK INC PROFIT SHARING PLAN 2021 352372155 2022-05-18 E. J. YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing DALE PHILLIPS
EJ YORK INC PROFIT SHARING PLAN 2020 352372155 2021-06-21 E. J. YORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2019 352372155 2020-06-04 E. J. YORK, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2019 352372155 2021-06-04 E. J. YORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2018 352372155 2019-08-14 E. J. YORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2017 352372155 2018-09-26 E. J. YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 841 BARRETTO STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2016 352372155 2017-06-27 E. J. YORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 970, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing DOEL RIVERA
EJ YORK INC PROFIT SHARING PLAN 2015 352372155 2016-09-29 E. J. YORK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 2122557607
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 970, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing DOEL RIVERA

Chief Executive Officer

Name Role Address
DOEL RIVERA Chief Executive Officer 760 RIVENWOOD RD, FRANKLIN LAKES, NJ, United States, 07417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-16 11TH STREET, LONG ISLAND CITY, NY, United States, 11103

Licenses

Number Status Type Date End date
2020906-DCA Active Business 2015-04-13 2025-02-28
1340547-DCA Inactive Business 2009-12-09 2013-06-30

Permits

Number Date End date Type Address
X042025034A19 2025-02-03 2025-02-26 REPAIR SIDEWALK GRAND CONCOURSE, BRONX, FROM STREET EAST 196 STREET TO STREET EAST KINGSBRIDGE ROAD
X042024248A22 2024-09-04 2024-09-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 196 STREET, BRONX, FROM STREET GRAND CONCOURSE

History

Start date End date Type Value
2023-11-27 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2019-05-28 Address 545 8TH AVE, SUITE 22N, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-12-22 2019-05-28 Address 545 8TH AVE, STE 22N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-06 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-06 2011-12-22 Address 235 WEST 23RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528002040 2019-05-28 BIENNIAL STATEMENT 2017-11-01
111222002032 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091106000204 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data GRAND CONCOURSE, FROM STREET EAST 196 STREET TO STREET EAST KINGSBRIDGE ROAD No data Street Construction Inspections: Active Department of Transportation New sidewalk flags installed, expansion joints sealed
2024-10-04 No data EAST 196 STREET, FROM STREET GRAND CONCOURSE No data Street Construction Inspections: Post-Audit Department of Transportation No new Ped ramp work done in the SW1 corner quadrant, permit expired.
2024-09-13 No data EAST 196 STREET, FROM STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation Active permit. No work started at time of inspection
2018-08-25 No data EAST 74 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flush & sealed.
2018-05-29 No data EAST 74 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2018-03-08 No data EAST 74 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags have not been replaced
2017-07-22 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Area is within 3 ft of property line acceptable - any addition repair For court building will be done through DOB permits.
2017-01-05 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair or replacement of granite sidewalk slabs & regular tinted flags not complete - patch work found IFO 26 Washington st. Please restore sidewalk IAW DOT specifications.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610016 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610017 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3265291 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265292 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3262908 LICENSE REPL INVOICED 2020-11-30 15 License Replacement Fee
2910943 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910944 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2502594 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502595 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2045850 TRUSTFUNDHIC INVOICED 2015-04-13 200 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
2429847306 2020-04-29 0202 PPP 34-16 11TH ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153086
Loan Approval Amount (current) 153086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154017.86
Forgiveness Paid Date 2021-02-12
3216918300 2021-01-21 0202 PPS 3416 11th St, Long Island City, NY, 11106-5012
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5012
Project Congressional District NY-07
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145774.66
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State