Search icon

EDMOND CONSTRUCTION CORP.

Company Details

Name: EDMOND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368375
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 224 E. 48TH STREET, #1B, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 347-447-0115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND CONSTRUCTION CORP. Chief Executive Officer 224 E. 48TH STREET, #1B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
EDMOND CONSTRUCTION CORP. DOS Process Agent 224 E. 48TH STREET, #1B, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2086176-DCA Active Business 2019-05-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
200604061170 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180629010319 2018-06-29 CERTIFICATE OF INCORPORATION 2018-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550747 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550746 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259074 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259073 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3037277 FINGERPRINT CREDITED 2019-05-20 75 Fingerprint Fee
3032757 TRUSTFUNDHIC INVOICED 2019-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3032756 LICENSE INVOICED 2019-05-07 100 Home Improvement Contractor License Fee
3032762 FINGERPRINT INVOICED 2019-05-07 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226357403 2020-05-12 0202 PPP 224 E 48TH ST APT 1B, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12910
Loan Approval Amount (current) 12910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13030.19
Forgiveness Paid Date 2021-04-21
5412118804 2021-04-17 0202 PPS 224 E 48th St Apt 1B, New York, NY, 10017-1508
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12910
Loan Approval Amount (current) 12910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1508
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13003.83
Forgiveness Paid Date 2022-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State