Search icon

ERBI CONTRACTOR INC.

Company Details

Name: ERBI CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024885
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-78 43RD ST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 646-621-7990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-78 43RD ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
XHEMAJL AHMETAJ Chief Executive Officer 32-78 43RD ST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1391870-DCA Inactive Business 2011-05-12 2021-02-28

History

Start date End date Type Value
2010-11-30 2013-01-16 Address 32-78 43RD STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116002096 2013-01-16 BIENNIAL STATEMENT 2012-11-01
101130000832 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973810 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973811 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2555068 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555069 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
1995147 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995148 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1072531 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222977 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1072534 TRUSTFUNDHIC INVOICED 2011-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1072532 FINGERPRINT INVOICED 2011-05-12 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217539 Office of Administrative Trials and Hearings Issued Settled 2019-04-24 3000 2019-07-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214081 Office of Administrative Trials and Hearings Issued Settled 2016-07-15 2500 2016-12-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211657700 2020-05-01 0202 PPP 32-78 43rd ST, Astoria, NY, 11103
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100700
Loan Approval Amount (current) 100700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State