Search icon

EBERHART CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBERHART CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1947 (78 years ago)
Entity Number: 80793
ZIP code: 11001
County: Westchester
Place of Formation: New York
Address: 199 JERICHO TPKE, STE 100A, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS MC PHILLIPS Chief Executive Officer 199 JERICHO TPKE, STE 100A, FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
ANDREW A. HANDWERKER Agent 4 EXECUTIVE PLAZA, SUITE 140, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
EBERHART CONSTRUCTION COMPANY, INC. DOS Process Agent 199 JERICHO TPKE, STE 100A, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2013-10-23 2015-10-07 Address 199 JERICHO TPKE, STE 100A, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2008-10-09 2013-10-23 Address 4 EXECUTIVE PLAZA, STE 140, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-10-09 2013-10-23 Address 4 EXECUTIVE PLAZA, STE 140, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-10-09 2013-10-23 Address 4 EXECUTIVE PLAZA, STE 140, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-10-31 2008-10-09 Address PO BOX 2088, MORRISTOWN, NJ, 07962, 2088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191009060054 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171010006070 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151007006383 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131023006316 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091020002941 2009-10-20 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377292.00
Total Face Value Of Loan:
377292.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377292.00
Total Face Value Of Loan:
377292.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377292
Current Approval Amount:
377292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381544.08
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377292
Current Approval Amount:
377292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381533.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State