Search icon

ECLECTIC BUILDERS LTD.

Company Details

Name: ECLECTIC BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878167
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 16 MAGAW PLACE 42C, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-543-4294

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN ROBINSON Chief Executive Officer 322 WEST 52ND STREET 1579, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
ECLECTIC BUILDERS LTD. DOS Process Agent 16 MAGAW PLACE 42C, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1340121-DCA Inactive Business 2009-12-04 2023-02-28

History

Start date End date Type Value
2015-11-17 2015-11-20 Address 16 MAGAW PLACE, 42C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2013-12-03 2015-11-20 Address 8 MAGAW PLACE, 44B, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2011-11-18 2015-11-20 Address 8 MAGAW PLACE, 44B, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-11-18 2013-12-03 Address 8 MAYAG PLACE, 44B, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2009-11-13 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-13 2015-11-17 Address 8 MAGAW PLACE, APT 44B, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171127006235 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151120006008 2015-11-20 BIENNIAL STATEMENT 2015-11-01
151117000174 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
131203006299 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111118002556 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091113000035 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-01 2015-06-24 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285993 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285994 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2957819 TRUSTFUNDHIC INVOICED 2019-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957820 RENEWAL INVOICED 2019-01-06 100 Home Improvement Contractor License Renewal Fee
2535567 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2535566 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1863139 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
1863138 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
981686 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049858 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203087709 2020-05-01 0202 PPP 322 W 52ND ST UNIT 1579, NEW YORK, NY, 10101
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10101-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9843188302 2021-01-31 0202 PPS 16 Colonel Robert Magaw Pl Apt 42C, New York, NY, 10033-5210
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121975
Loan Approval Amount (current) 121975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-5210
Project Congressional District NY-13
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123651.82
Forgiveness Paid Date 2022-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State