Search icon

EB CONTRACTOR & DESIGN CORP.

Company Details

Name: EB CONTRACTOR & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690029
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704
Principal Address: 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENIUSZ ROGOZA DOS Process Agent 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
EUGENIUSZ ROGOZA Chief Executive Officer 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Permits

Number Date End date Type Address
X012019039A14 2019-02-08 2019-03-09 INSTALL FENCE BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET
X012019010B52 2019-01-10 2019-02-06 INSTALL FENCE BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET
X012018341B17 2018-12-07 2018-12-31 INSTALL FENCE BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-01-06 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-01-06 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002130 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230525002096 2023-05-25 BIENNIAL STATEMENT 2023-01-01
220321002473 2022-03-21 BIENNIAL STATEMENT 2021-01-01
180711000549 2018-07-11 CERTIFICATE OF CHANGE 2018-07-11
150107000610 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6029.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-07-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State