Search icon

EJ & S CONTRACTING CORP.

Headquarter

Company Details

Name: EJ & S CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929302
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: Masonry, concrete, drywall, framing, roofing etc
Address: 901 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-484-7544

Phone +1 347-770-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EJ & S CONTRACTING CORP., RHODE ISLAND 001658866 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6U8S3 Obsolete Non-Manufacturer 2013-01-24 2024-03-28 2024-03-27 No data

Contact Information

POC ELINOR W. JOE
Phone +1 718-484-7544
Fax +1 718-484-7543
Address 901 NEWKIRK AVE, BROOKLYN, NY, 11230 1404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ELINOR W JOE Chief Executive Officer 901 NEWKIRK AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2115133-DCA Active Business 2023-07-17 2025-02-28
1350155-DCA Inactive Business 2013-09-24 2021-02-28

History

Start date End date Type Value
2022-12-03 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2022-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2017-09-25 Address 803 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170925002038 2017-09-25 BIENNIAL STATEMENT 2016-03-01
100326000115 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-20 No data CLARKSON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2014-05-14 No data CLARKSON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2014-03-28 No data CLARKSON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joint not sealed
2014-01-19 No data 76 ROAD, FROM STREET 164 STREET TO STREET 166 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in kind
2013-05-06 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk passed 2nd inspection.
2013-04-30 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation joints installed & sealed
2013-04-04 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation install joint btwn curb & s/w @ new work
2013-03-18 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation need to install expansion joints btwn curb & s/w, then recess & seal.
2013-03-16 No data 63 DRIVE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation monolithic pour at DW
2013-02-02 No data HARRISON AVENUE, FROM STREET WEST 180 STREET TO STREET WEST 181 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation JOINT SEALED

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654491 EXAMHIC INVOICED 2023-06-07 50 Home Improvement Contractor Exam Fee
3654492 LICENSE INVOICED 2023-06-07 100 Home Improvement Contractor License Fee
3654490 TRUSTFUNDHIC INVOICED 2023-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966500 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966501 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2489828 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2489827 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2390262 LICENSEDOC10 INVOICED 2016-07-27 10 License Document Replacement
2037283 LICENSEDOC0 INVOICED 2015-04-03 0 License Document Replacement, Lost in Mail
1921524 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320157108 2020-04-15 0202 PPP 901 Newkirk Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83300
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84272.21
Forgiveness Paid Date 2021-06-24
3886188305 2021-01-22 0202 PPS 901 Newkirk Ave, Brooklyn, NY, 11230-1404
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84685
Loan Approval Amount (current) 84685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1404
Project Congressional District NY-09
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85698.9
Forgiveness Paid Date 2022-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201948 Labor Management Relations Act 2022-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-08
Termination Date 2022-05-03
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name EJ & S CONTRACTING CORP.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State