Search icon

EAST COAST BUILDERS GROUP INC

Company Details

Name: EAST COAST BUILDERS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114383
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Activity Description: East Coast Builders Group is a general contracting company that does masonry, concrete, scaffolding, roofing replacement, and rooftop structure renovation.
Address: 626 RXR PLAZA, UNIONDALE, NY, United States, 11556
Address: 668 albany ave, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 718-844-9596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 668 albany ave, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
KULDIP SINGH Chief Executive Officer 626 RXR PLAZA, UNIONDALE, NY, United States, 11556

Licenses

Number Status Type Date End date
2094682-DCA Inactive Business 2020-02-20 2021-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-03-03 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-03 Address 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-03 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2024-11-04 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004189 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
241107000772 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200204060991 2020-02-04 BIENNIAL STATEMENT 2019-04-01
191008000673 2019-10-08 CERTIFICATE OF AMENDMENT 2019-10-08
170411000089 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
170404010319 2017-04-04 CERTIFICATE OF INCORPORATION 2017-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159114 TRUSTFUNDHIC INVOICED 2020-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3159113 LICENSE INVOICED 2020-02-14 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515598401 2021-02-13 0202 PPP 13043 135th Rd, South Ozone Park, NY, 11420-3811
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31873
Loan Approval Amount (current) 31873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3811
Project Congressional District NY-05
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32132.35
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3776111 Intrastate Non-Hazmat 2025-02-14 24987 2024 1 1 Private(Property)
Legal Name EAST COAST BUILDERS GROUP INC
DBA Name -
Physical Address 668 ALBANY AVE, AMITYVILLE, NY, 11701, US
Mailing Address 668 ALBANY AVE, AMITYVILLE, NY, 11701, US
Phone (718) 844-9596
Fax -
E-mail ECBUILDERSGROUP@GMAIL.COM

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: 21 Apr 2025

Sources: New York Secretary of State