Search icon

ETEC CONSTRUCTION CORP.

Company Details

Name: ETEC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971880
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-6608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERLING GARPESTAD Chief Executive Officer 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ERLING GARPESTAD DOS Process Agent 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2071624-DCA Inactive Business 2018-05-22 2023-02-28

History

Start date End date Type Value
1999-07-08 2001-02-22 Address 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-07-08 2001-02-22 Address 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1999-07-08 2001-02-22 Address 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-03-09 1999-07-08 Address 384 CHEVES AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-07-08 Address 384 CHEVES AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002252 2013-06-06 BIENNIAL STATEMENT 2013-02-01
110331002682 2011-03-31 BIENNIAL STATEMENT 2011-02-01
070226002820 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050811002058 2005-08-11 BIENNIAL STATEMENT 2005-02-01
030206002754 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301249 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301250 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3016262 TRUSTFUNDHIC INVOICED 2019-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3016263 RENEWAL INVOICED 2019-04-10 100 Home Improvement Contractor License Renewal Fee
2792314 LICENSE INVOICED 2018-05-22 50 Home Improvement Contractor License Fee
2792315 TRUSTFUNDHIC INVOICED 2018-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2786645 DCA-SUS CREDITED 2018-05-04 50 Suspense Account
2786644 PROCESSING INVOICED 2018-05-04 25 License Processing Fee
2747833 TRUSTFUNDHIC CREDITED 2018-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2747836 FINGERPRINT INVOICED 2018-02-23 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-05-02
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:
10417.00
Total Face Value Of Loan:
10417.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-12
Type:
Referral
Address:
882 DELAFIELD AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10490.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10509.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State