Search icon

EAST EMPIRE CONSTRUCTION INC.

Company Details

Name: EAST EMPIRE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524648
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 36 SPRING GARDEN STREET, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-301-0253

Phone +1 718-978-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRANJEET K DHILLON DOS Process Agent 36 SPRING GARDEN STREET, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2057086-DCA Active Business 2017-08-15 2025-02-28
2011486-DCA Inactive Business 2014-08-01 2017-02-28

History

Start date End date Type Value
2014-02-05 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140205010102 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571926 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3571885 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273635 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273636 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2965495 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965494 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2656096 TRUSTFUNDHIC INVOICED 2017-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2647650 FINGERPRINT INVOICED 2017-07-27 75 Fingerprint Fee
2647651 LICENSE INVOICED 2017-07-27 100 Home Improvement Contractor License Fee
1988951 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240627406 2020-05-19 0235 PPP 53 Nassau Avenue, Malverne, NY, 11565-1416
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4423
Loan Approval Amount (current) 4423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1416
Project Congressional District NY-04
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4488.31
Forgiveness Paid Date 2021-11-17
1880428610 2021-03-13 0235 PPS 53 Nassau Ave, Malverne, NY, 11565-1416
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4825
Loan Approval Amount (current) 4825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1416
Project Congressional District NY-04
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4848.93
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State