Search icon

ELDORADO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELDORADO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1982 (43 years ago)
Entity Number: 809293
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ELDORADO CONSTRUCTION CORP., 175 GREAT NECK RD STE 206, GREAT NECK, NY, United States, 11021
Principal Address: 175 GREAT NECK RD STE 206, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 347-600-8182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAYAN HAKIMIAN Chief Executive Officer 175 GREAT NECK RD STE 206, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
shayan hakimian Agent 175 great neck rd, ste 206, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
SHAYAN HAKIMIAN DOS Process Agent ELDORADO CONSTRUCTION CORP., 175 GREAT NECK RD STE 206, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
2018456-DCA Active Business 2015-02-19 2025-02-28

History

Start date End date Type Value
2023-06-09 2023-08-25 Address 28 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)
2023-06-09 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-08-25 Address 175 GREAT NECK RD STE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-08-25 Address ELDORADO CONSTRUCTION CORP., 175 GREAT NECK RD STE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-12-15 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230825002485 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230609003665 2023-06-09 BIENNIAL STATEMENT 2022-12-01
090429000569 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
A927374-3 1982-12-08 CERTIFICATE OF INCORPORATION 1982-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603535 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3603534 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3315114 RENEWAL INVOICED 2021-04-05 100 Home Improvement Contractor License Renewal Fee
3315113 TRUSTFUNDHIC INVOICED 2021-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983815 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2983814 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590048 RENEWAL INVOICED 2017-04-14 100 Home Improvement Contractor License Renewal Fee
2554921 DCA-SUS CREDITED 2017-02-17 75 Suspense Account
2554919 PROCESSING INVOICED 2017-02-17 25 License Processing Fee
2530080 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499700.00
Date:
2020-04-30
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:
52000.00
Total Face Value Of Loan:
52000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-27
Type:
Unprog Rel
Address:
9 PINE TREE DRIVE, KINGS POINT, NY, 11024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53776.77
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52414.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State