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)
1993-03-09 1999-07-08 Address 384 CHEVES AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1985-02-05 1993-03-09 Address 36 RICHMOND TERRACE, RM 309, STATEN ISLAND, NY, 10301, 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
010222002425 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990708002368 1999-07-08 BIENNIAL STATEMENT 1999-02-01
970304002496 1997-03-04 BIENNIAL STATEMENT 1997-02-01
940315002793 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930309002784 1993-03-09 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-24 No data EGBERT AVENUE, FROM STREET DEAD END TO STREET RAYMOND PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-12-11 No data HILLCREST STREET, FROM STREET BEACH ROAD TO STREET ROBINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-09-29 No data EGBERT AVENUE, FROM STREET DEAD END TO STREET RAYMOND PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-07-25 No data ROBINSON AVENUE, FROM STREET BENNINGTON STREET TO STREET HILLCREST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb.
2013-06-14 No data PULASKI AVENUE, FROM STREET DEAD END TO STREET KALVER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2013-04-01 No data EGBERT AVENUE, FROM STREET DEAD END TO STREET RAYMOND PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sw
2013-03-27 No data LAWRENCE AVENUE, FROM STREET HARVEST AVENUE TO STREET MATHEWS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-12-15 No data EGBERT AVENUE, FROM STREET DEAD END TO STREET RAYMOND PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb constructed
2012-09-28 No data CHEVES AVENUE, FROM STREET MARBLE STREET TO STREET WATCHOGUE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-25 No data NEW DORP LANE, FROM STREET CEDAR GROVE AVENUE TO STREET ROMA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk constructed

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346790959 0213400 2023-06-12 882 DELAFIELD AVE., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-12
Emphasis L: LOCALTARG, N: TRENCH, P: TRENCH
Case Closed 2023-06-28

Related Activity

Type Referral
Activity Nr 2045663
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318218300 2021-01-30 0202 PPS 965 Manor Rd, Staten Island, NY, 10314-7045
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) 10415
Loan Approval Amount (current) 10415
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-7045
Project Congressional District NY-11
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10490.13
Forgiveness Paid Date 2021-10-26
1528137709 2020-05-01 0202 PPP 965 MANOR RD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10509.16
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State