Search icon

EAST COAST BUILDERS GROUP INC

Company claim

Is this your business?

Get access!

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
2025-05-30 2025-05-30 Address 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 668 ALBANY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, 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)
2025-03-03 2025-03-03 Address 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530018383 2025-05-30 BIENNIAL STATEMENT 2025-05-30
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

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

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31873
Current Approval Amount:
31873
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32132.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-12-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State