Search icon

EMDAD CONSTRUCTION INC.

Company Details

Name: EMDAD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987479
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4915 AVE M, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-301-5185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4915 AVE M, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2000434-DCA Active Business 2013-11-05 2025-02-28

History

Start date End date Type Value
2024-07-29 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-23 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100823000156 2010-08-23 CERTIFICATE OF INCORPORATION 2010-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-29 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags ok joints sealed
2014-06-16 No data CARLTON AVENUE, FROM STREET GREENE AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation repair s/w..
2014-03-16 No data CARLTON AVENUE, FROM STREET GREENE AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bluestone swk
2014-01-20 No data PACIFIC STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation bluestone swk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557240 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557239 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282323 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282322 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979866 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979785 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544258 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544257 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938302 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938301 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421507707 2020-05-01 0202 PPP 16815 106TH AVE, JAMAICA, NY, 11433
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53190
Loan Approval Amount (current) 23190
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 60
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State