Search icon

EASTERN LEAF CONSTRUCTION INC.

Company Details

Name: EASTERN LEAF CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4182924
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7611 15 AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENG WAH NG DOS Process Agent 7611 15 AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2004209-DCA Inactive Business 2014-03-04 2021-02-28

History

Start date End date Type Value
2023-08-18 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-06 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120103000314 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944405 RENEWAL INVOICED 2018-12-14 100 Home Improvement Contractor License Renewal Fee
2944404 TRUSTFUNDHIC INVOICED 2018-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512885 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512906 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2371277 LICENSE REPL INVOICED 2016-06-23 15 License Replacement Fee
1923750 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee
1923749 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1595504 TRUSTFUNDHIC INVOICED 2014-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1595503 LICENSE INVOICED 2014-02-20 75 Home Improvement Contractor License Fee
1595574 FINGERPRINT INVOICED 2014-02-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900327704 2020-05-01 0202 PPP 72 mills ave, STATEN ISLAND, NY, 10305
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5801.97
Forgiveness Paid Date 2021-03-30
3450098508 2021-02-24 0202 PPS 72 Mills Ave, Staten Island, NY, 10305-4524
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4524
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5786.94
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State