Search icon

MODINE CONTRACTING CORP.

Company Details

Name: MODINE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1985 (40 years ago)
Entity Number: 1012973
ZIP code: 10538
County: Queens
Place of Formation: New York
Activity Description: Interior plaster, taping and painting. Striping and painting of lines in garage.
Address: 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 718-204-6071

Website http://modinecontractingcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZTHBN3MBAA26 2024-09-11 2 MADISON AVE, STE 205, LARCHMONT, NY, 10538, 1961, USA 2 MADISON AVE, STE 205, LARCHMONT, NY, 10538, 1961, USA

Business Information

Doing Business As MODINE CONTRACTING CORP
URL http://modinecontractingcorp.com/
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2017-02-02
Entity Start Date 1985-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310, 238320
Product and Service Codes J080, Y1AA, Y1AB, Y1AZ, Y1BE, Y1HA, Y1HB, Z1AA, Z1AB, Z1AZ, Z1CA, Z1CZ, Z1DA, Z1HA, Z1QA, Z2DA, Z2DB, Z2EA, Z2EB, Z2FZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GESTHIMANI KOULOUKIS
Role PRESIDENT
Address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538, USA
Government Business
Title PRIMARY POC
Name GESTHIMANI KOULOUKIS
Address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SU46 Active Non-Manufacturer 2017-02-06 2024-08-30 2029-08-30 2025-08-28

Contact Information

POC GESTHIMANI KOULOUKIS
Phone +1 718-204-6071
Fax +1 888-504-6071
Address 2 MADISON AVE, LARCHMONT, NY, 10538 1961, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODINE CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112748370 2024-09-12 MODINE CONTRACTING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MODINE CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112748370 2023-05-25 MODINE CONTRACTING CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
MODINE CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112748370 2022-07-08 MODINE CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing SHIRLEY HORNER
MODINE CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112748370 2021-04-02 MODINE CONTRACTING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 2 MADISON AVE, SUITE 205, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing GESTHIMANI KOULOUKIS
MODINE CONTRACTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112748370 2020-04-20 MODINE CONTRACTING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
MODINE CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2018 112748370 2019-05-07 MODINE CONTRACTING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7182046071
Plan sponsor’s address 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GESTHIMANI KOULOUKIS Chief Executive Officer 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2017-05-17 2021-03-03 Address 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2017-05-17 2021-03-03 Address 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2017-05-17 2021-03-03 Address 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2005-09-09 2017-05-17 Address 30-52 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2005-09-09 2017-05-17 Address 30-52 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2005-09-09 2017-05-17 Address 30-52 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-08-18 2005-09-09 Address 23-21 33RD AVENUE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1993-08-18 2005-09-09 Address 23-21 33RD AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1993-08-18 2005-09-09 Address 23-21 33RD AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1985-07-19 1993-08-18 Address 30-81 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303002000 2021-03-03 BIENNIAL STATEMENT 2019-07-01
170517002000 2017-05-17 BIENNIAL STATEMENT 2015-07-01
070806002088 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050909002625 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030716002832 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010709002215 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990720002531 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970714002396 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930818002647 1993-08-18 BIENNIAL STATEMENT 1993-07-01
B249315-4 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156857105 2020-04-12 0202 PPP 2 Madison Ave Suite 205, LARCHMONT, NY, 10538-1930
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LARCHMONT, WESTCHESTER, NY, 10538-1930
Project Congressional District NY-16
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209724.86
Forgiveness Paid Date 2021-05-12
9153778403 2021-02-16 0202 PPS 2 Madison Ave Ste 205, Larchmont, NY, 10538-1961
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-1961
Project Congressional District NY-16
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208595.14
Forgiveness Paid Date 2021-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2188289 MODINE CONTRACTING CORP. MODINE CONTRACTING CORP ZTHBN3MBAA26 2 MADISON AVE, STE 205, LARCHMONT, NY, 10538-1961
Capabilities Statement Link -
Phone Number 718-204-6071
Fax Number 888-504-6071
E-mail Address gkouloukis@modinecontractingcorp.com
WWW Page http://modinecontractingcorp.com/
E-Commerce Website http://modinecontractingcorp.com
Contact Person GESTHIMANI KOULOUKIS
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7SU46
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Modine Contracting Corp provides a various services that range from painting to drywall. Services include: Interior painting, plastering, scraping and skim coating.
Special Equipment/Materials (none given)
Business Type Percentages Construction (95 %) Research and Development (5 %)
Keywords painting, scraping, plastering, skim coating, drywall, fireproofing, intumescent painting, lead paint removal, fire proofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gesthimani Kouloukis
Role President
Name Georgios Kouloukis
Role V. President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $4,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name MHACY
Contract $400,000
Start 2015-04-01
End 2018-04-01
Value 800,000
Contact PAINTING OF VACANTS AND OCCUPIED APARTMENTS IN MHACY
Phone 914-793-8400
Name Maritime Administration
Contract 693JF717C00010
Start 2017-06-08
Value $2480.00
Name Public Buildings Service
Contract 47PC0817P0013
Start 2017-11-16
End 2018-06-30
Value 30200.00
Name Office of Court Administration
Contract 20105400196
Start 2010-02-22
End 2014-03-31
Value 3,000,000
Contact Painting and Plastering in OCA facilities throughout NYC all 5 boroughs
Phone 212-428-2971
Name NYC Department of Citywide Administrative Services
Contract 20105400181
Start 2010-03-01
End 2014-04-30
Value 3,000,000
Contact Peter Scalera
Phone 212-386-0502
Name FCI Otisville, Federal Bureau of Prisons
Contract Parking lot painting
Start 2017-10-17
End 2017-11-03
Value $11,960.00
Contact Joshua Bird
Phone 845-386-6803

Date of last update: 14 Apr 2025

Sources: New York Secretary of State