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 (16 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

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

Form 5500 Series

Employer Identification Number (EIN):
352372155
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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

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

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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153086
Current Approval Amount:
153086
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154017.86
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145774.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State