Search icon

EGNATIA CONSTRUCTION INC.

Company Details

Name: EGNATIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877140
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2018 71ST ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 212-392-5544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XHEMALI LOPARI DOS Process Agent 2018 71ST ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
XHEMALI LOPARI Chief Executive Officer 2018 71ST ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1346851-DCA Active Business 2010-03-08 2025-02-28

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 2018 71ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-06-14 Address 2018 71ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-11-08 2024-06-14 Address 2018 71ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-12-16 2013-11-08 Address 2018 71ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-11-10 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-10 2019-11-01 Address 2018 71ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001418 2024-06-14 BIENNIAL STATEMENT 2024-06-14
191101060034 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171212006091 2017-12-12 BIENNIAL STATEMENT 2017-11-01
131108006945 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111216002173 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091110000200 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-09 No data CHURCH AVENUE, FROM STREET BEDFORD AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-01-27 No data 4 AVENUE, FROM STREET BAY RIDGE AVENUE TO STREET OVINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 FLAGS ON THE SW
2013-05-21 No data 74 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 2 nov's issued joints sealed
2013-05-07 No data 74 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to seal expansion joints at curb and property lines
2012-07-26 No data 74 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced, expansion joints missing sealer @ property lines and along curb
2012-06-14 No data CHURCH AVENUE, FROM STREET BEDFORD AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-02 No data 19 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w 6c
2012-05-27 No data CHURCH AVENUE, FROM STREET BEDFORD AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594708 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594707 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275272 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275273 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2872468 TRUSTFUNDHIC INVOICED 2018-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2872469 RENEWAL INVOICED 2018-09-10 100 Home Improvement Contractor License Renewal Fee
2475155 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475154 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1942944 TRUSTFUNDHIC INVOICED 2015-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1942945 RENEWAL INVOICED 2015-01-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486968410 2021-02-17 0202 PPS 2005 71st St, Brooklyn, NY, 11204-5802
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25125
Loan Approval Amount (current) 25125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5802
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25293.2
Forgiveness Paid Date 2021-10-25
9366647309 2020-05-02 0202 PPP 2005 71street, brooklyn, NY, 11204
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24420
Loan Approval Amount (current) 24420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24643.85
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State