Search icon

C AND E BUILDERS INC

Company Details

Name: C AND E BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501719
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 478 ALBANY AVE, #144, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 ALBANY AVE, #144, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2021-09-21 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190226010197 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-08 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Complaint Department of Transportation NOV issued for having a Port - O - San placed on the Sidewalk while doing interior renovation under DOB permit # 123158288-01-AL with no NYC DOT permit on file for placement of Port - O - San on the Sidewalk. ID respondent by stated DOB permit.
2021-01-11 No data MONTGOMERY STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONSTRUCTION EQUIPMENT CONCRETE PUMP TRUCK STORED ON THE ROADWAY WITHOUT A D.O.T PERMIT PUMP WAS SET UP TO PUMP CONCRTE INTO THE PROPERTY WITH THE PIPES RUNNING ACROSS THE SIDEWALK THEY WAS ID BY THEIR D.O.B# 321027170-01-EW-OT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146727708 2020-05-01 0202 PPP 531 RUTLAND RD, BROOKLYN, NY, 11203
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 60
NAICS code -
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 45410.38
Forgiveness Paid Date 2021-04-02
8394238608 2021-03-24 0202 PPS 531 Rutland Rd, Brooklyn, NY, 11203-1606
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61375
Loan Approval Amount (current) 61375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1606
Project Congressional District NY-09
Number of Employees 5
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 61732.54
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State