Search icon

E&Y GENERAL CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E&Y GENERAL CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967326
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 16 BRADLEY AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-567-3761

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STEPHEN A. LATUSO, ESQ. Agent 64 OLEETA ROAD, MOUNT SINAI, NY, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BRADLEY AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
TEMEL TAHMAZ Chief Executive Officer 786 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
2113083-DCA Active Business 2023-05-04 2025-02-28
2005431-DCA Inactive Business 2014-04-01 2017-02-28

History

Start date End date Type Value
2024-01-05 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-22 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-22 2024-01-25 Address 14 BRADLEY AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2023-12-22 2024-01-25 Address 786 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-01-25 Address 16 BRADLEY AVENUE, 2ND FLOOR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003482 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
231222001623 2023-12-22 CERTIFICATE OF CHANGE BY ENTITY 2023-12-22
210209060099 2021-02-09 BIENNIAL STATEMENT 2020-06-01
200701000306 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
180316000230 2018-03-16 ANNULMENT OF DISSOLUTION 2018-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631315 TRUSTFUNDHIC INVOICED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631317 LICENSE INVOICED 2023-04-19 100 Home Improvement Contractor License Fee
3631316 EXAMHIC INVOICED 2023-04-19 50 Home Improvement Contractor Exam Fee
1998736 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998737 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1614196 LICENSE INVOICED 2014-03-07 50 Home Improvement Contractor License Fee
1614195 TRUSTFUNDHIC INVOICED 2014-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374700.00
Total Face Value Of Loan:
374700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374700
Current Approval Amount:
374700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State