Search icon

EDCC SERVICES CORP.

Company Details

Name: EDCC SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660246
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 7 EAST 20TH STREET SUITE 4R, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 EAST 20TH STREET SUITE 4R, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
FABIO BORDONE Chief Executive Officer 7 EAST 20TH STREET SUITE 4R, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326002649 2024-03-26 BIENNIAL STATEMENT 2024-03-26
141103000256 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229179 Office of Administrative Trials and Hearings Issued Settled 2024-05-06 2500 2024-06-20 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-225981 Office of Administrative Trials and Hearings Issued Settled 2023-03-09 400 2023-03-31 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225433 Office of Administrative Trials and Hearings Issued Settled 2022-12-17 400 2023-01-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224534 Office of Administrative Trials and Hearings Issued Settled 2022-06-21 250 2022-09-30 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222091 Office of Administrative Trials and Hearings Issued Settled 2021-07-12 300 2021-07-23 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348005935 0215000 2024-08-19 110 WILLIAM STREET, NEW YORK, NY, 10038
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-08-19

Related Activity

Type Inspection
Activity Nr 1769524
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926118310 2021-01-28 0235 PPS 33 Harwood Dr W, Glen Cove, NY, 11542-1827
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832823
Loan Approval Amount (current) 832823
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 Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1827
Project Congressional District NY-03
Number of Employees 40
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 844208.72
Forgiveness Paid Date 2022-06-30
2252167710 2020-05-01 0202 PPP 5514 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832822
Loan Approval Amount (current) 832822
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 52
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 841958.52
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2608124 Interstate 2024-04-03 51305 2023 11 10 Private(Property)
Legal Name EDCC SERVICES CORP
DBA Name -
Physical Address 5815 58TH PLACE, MASPETH, NY, 11378, US
Mailing Address 5815 58TH PLACE, MASPETH, NY, 11378, US
Phone (718) 326-7900
Fax (718) 326-7901
E-mail FABIO@ELITEINTERIOR.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State