Search icon

ESNY CONSTRUCTION SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESNY CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (15 years ago)
Entity Number: 4012860
ZIP code: 11232
County: Kings
Place of Formation: New York
Activity Description: We are Construction Cost Estimating Company. Estimate New York (ESNY Construction Services Inc ) offers proactive cost guidance and control for all types of construction projects. Serving property owners, developers, architects, engineers, builders, contractors and sub contractors… We control and review the costs at all stages of the project – from design to finish.
Address: 746 4TH AVE, 2ND FL, BROOKLYN, NY, United States, 11232
Principal Address: 746 4TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Website http://www.estimateny.com

Phone +1 646-331-7293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESNY CONSTRUCTION SERVICES INC. DOS Process Agent 746 4TH AVE, 2ND FL, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
CEMIL KOSEOGLU Chief Executive Officer 746 4TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2012-11-28 2017-01-25 Address 746 4TH AVE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-11-28 2017-01-25 Address 389 LEONARD AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2012-11-28 2020-10-02 Address 746 4TH AVE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-10-28 2012-11-28 Address 746 4TH AVENUE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060076 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006566 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170125006047 2017-01-25 BIENNIAL STATEMENT 2016-10-01
121128002117 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101028000618 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
36372.00
Total Face Value Of Loan:
36372.00
Date:
2020-07-16
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:
1442500.00
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:
31415.00
Total Face Value Of Loan:
31415.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,372
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,596.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,370
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$31,415
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,756.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $31,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State