Search icon

THE ESCOBEDO'S CONSTRUCTION LLC

Company Details

Name: THE ESCOBEDO'S CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359164
ZIP code: 08872
County: Richmond
Place of Formation: New York
Address: 67 zaleski dr, sayreville, NJ, United States, 08872

Contact Details

Phone +1 347-453-2323

DOS Process Agent

Name Role Address
THE ESCOBEDO'S CONSTRUCTION LLC DOS Process Agent 67 zaleski dr, sayreville, NJ, United States, 08872

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2078552-DCA Active Business 2018-09-26 2025-02-28

History

Start date End date Type Value
2018-06-14 2025-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-14 2025-01-24 Address 26 ROCCO CT., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003428 2025-01-24 BIENNIAL STATEMENT 2025-01-24
181003000553 2018-10-03 CERTIFICATE OF PUBLICATION 2018-10-03
180614010091 2018-06-14 ARTICLES OF ORGANIZATION 2018-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581714 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552908 RENEWAL INVOICED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3292292 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292293 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2990096 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990097 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2890619 DCA-SUS CREDITED 2018-09-25 75 Suspense Account
2872036 FINGERPRINT CREDITED 2018-09-10 75 Fingerprint Fee
2872034 FINGERPRINT CREDITED 2018-09-10 75 Fingerprint Fee
2825540 FINGERPRINT INVOICED 2018-08-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010648609 2021-03-25 0202 PPP 26 Rocco Ct # 2, Staten Island, NY, 10310-1952
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29117
Loan Approval Amount (current) 29117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1952
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29261.78
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State