Search icon

ERIN FAMILY CONSTRUCTION, INC.

Company Details

Name: ERIN FAMILY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191256
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 120 SEDGWICK AVENUE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-963-3314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN MCCELLAND DOS Process Agent 120 SEDGWICK AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date Address
01539 Active Mold Remediation Contractor License (SH126) 2020-08-07 2024-08-31 3 fieldstone Drive #95, HARTSDALE, NY, 10530
2014349-DCA Active Business 2014-10-07 2025-02-28 No data

History

Start date End date Type Value
2012-01-20 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120120000457 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596519 DCA-MFAL INVOICED 2023-02-10 75 Manual Fee Account Licensing
3587342 PROCESSING INVOICED 2023-01-25 25 License Processing Fee
3587339 DCA-SUS CREDITED 2023-01-25 75 Suspense Account
3558475 RENEWAL CREDITED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558474 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268771 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268768 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3158676 LICENSE REPL INVOICED 2020-02-13 15 License Replacement Fee
2924378 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908977 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538017309 2020-04-28 0202 PPP 3 FIELDSTONE DRIVE, HARTSDALE, NY, 10530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19937.76
Forgiveness Paid Date 2021-04-19
3270528400 2021-02-04 0202 PPS 3 Fieldstone Dr Apt 95, Hartsdale, NY, 10530-1510
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1510
Project Congressional District NY-16
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19864.17
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State