Search icon

EAST WEST GENERAL CONSTRUCTION CORP.

Company Details

Name: EAST WEST GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2015 (10 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 4760580
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-38 37TH AVE UNIT 12B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST WEST GENERAL CONSTRUCTION CORP. DOS Process Agent 142-38 37TH AVE UNIT 12B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIANGTAO LI Chief Executive Officer 142-38 37TH AVE UNIT 12B, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
Q012020364B54 2020-12-29 2021-01-27 RESET, REPAIR OR REPLACE CURB 76 ROAD, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q012020364B51 2020-12-29 2021-01-27 PAVE STREET-W/ ENGINEERING & INSP FEE 76 ROAD, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q012020364B55 2020-12-29 2021-01-27 PAVE STREET-W/ ENGINEERING & INSP FEE 76 ROAD, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q042020338A22 2020-12-03 2021-01-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PARSONS BOULEVARD, QUEENS, FROM STREET 76 ROAD TO STREET 77 AVENUE
Q012020338B25 2020-12-03 2021-01-04 RESET, REPAIR OR REPLACE CURB 77 AVENUE, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q012020338B26 2020-12-03 2021-01-04 PAVE STREET-W/ ENGINEERING & INSP FEE 77 AVENUE, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q042020338A24 2020-12-03 2021-01-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 77 AVENUE, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q042020338A23 2020-12-03 2021-01-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PARSONS BOULEVARD, QUEENS, FROM STREET 76 ROAD TO STREET 77 AVENUE
Q012020314B22 2020-11-09 2020-12-05 RESET, REPAIR OR REPLACE CURB 76 ROAD, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD
Q012020314A92 2020-11-09 2020-12-05 RESET, REPAIR OR REPLACE CURB 77 AVENUE, QUEENS, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 142-38 37TH AVE UNIT 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-25 2024-09-05 Address 142-38 37TH AVE UNIT 12B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-06-25 2024-09-05 Address 142-38 37TH AVE UNIT 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000597 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
211004001594 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190625060096 2019-06-25 BIENNIAL STATEMENT 2019-05-01
150518010356 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-28 No data 77 AVENUE, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2023-02-01 No data 76 ROAD, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation roadway was milled
2022-08-24 No data 77 AVENUE, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed at location. All expansion joints sealed.
2022-08-11 No data HART STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2022-06-29 No data HART STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed. AKA 82 Wyckoff Ave.
2022-03-09 No data PARSONS BOULEVARD, FROM STREET 76 ROAD TO STREET 77 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed along with new sidewalk ifo “Parsons Gardens” condos near 77 Ave.
2022-01-25 No data UNION TURNPIKE, FROM STREET 159 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb restored in kind in front of 158-15.
2021-09-03 No data PARSONS BOULEVARD, FROM STREET 76 ROAD TO STREET 77 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway along west curb repaved as per BPP. Double yellow line and bike lane restored.
2021-09-03 No data 77 AVENUE, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Intersection repaved as per BPP for corner property Parsons Garden Condominium.
2021-09-03 No data 76 ROAD, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Intersection repaved as per BPP for corner property The Parsons Garden Condominium.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547828504 2021-02-20 0202 PPS 4222 191st St, Flushing, NY, 11358-2823
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109177
Loan Approval Amount (current) 109177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2823
Project Congressional District NY-06
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109709.42
Forgiveness Paid Date 2021-08-23
6590357306 2020-04-30 0202 PPP 142-38 37th ave 12Bfl, flushing, NY, 11354
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108450
Loan Approval Amount (current) 108450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109850.81
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State