Search icon

ELDORADO CONSTRUCTION CORP.

Company Details

Name: ELDORADO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1982 (42 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
2009-04-29 2023-06-09 Address 28 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)
2009-04-29 2023-06-09 Address ELDORADO CONSTRUCTION CORP., 28 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1982-12-08 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-08 2009-04-29 Address 3461 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136477 0214700 2009-01-27 9 PINE TREE DRIVE, KINGS POINT, NY, 11024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-05-20
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2009-07-31

Related Activity

Type Inspection
Activity Nr 311136493

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668668310 2021-01-19 0235 PPS 28 Jeffrey Ln, Great Neck, NY, 11020-1608
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1608
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53776.77
Forgiveness Paid Date 2021-10-08
6884697309 2020-04-30 0235 PPP 28 Jeffrey Lane, GREAT NECK, NY, 11020
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52414.56
Forgiveness Paid Date 2021-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State