Search icon

VIGILANTE CONTRACTING CO. INC.

Company Details

Name: VIGILANTE CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1959 (65 years ago)
Entity Number: 124883
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 195 Douglass st, Brooklyn, NY, United States, 11217
Principal Address: 195-199 DOUGLASS ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-522-6111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY VIGILANTE JR DOS Process Agent 195 Douglass st, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANTHONY VIGILANTE JR Chief Executive Officer 195-199 DOUGLASS ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1317419-DCA Active Business 2009-05-14 2025-02-28

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-10 2023-12-08 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-12-18 2021-02-10 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-12-18 2023-12-08 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-12-29 2009-12-18 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-12-29 2009-12-18 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1997-12-29 2009-12-18 Address 195-199 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208000608 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211209002959 2021-12-09 BIENNIAL STATEMENT 2021-12-09
210210060441 2021-02-10 BIENNIAL STATEMENT 2019-12-01
140107002240 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120117002945 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091218002754 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002495 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002366 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040109002702 2004-01-09 BIENNIAL STATEMENT 2003-12-01
020213002217 2002-02-13 BIENNIAL STATEMENT 2001-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-12 2018-12-07 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545506 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545245 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256078 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
3256077 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958167 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958168 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2484647 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484648 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
1887671 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887672 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285627702 2020-05-01 0202 PPP 195 Douglass St, Brooklyn, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606136
Loan Approval Amount (current) 606136
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612785.65
Forgiveness Paid Date 2021-06-09
1264098603 2021-03-13 0202 PPS 195 Douglass St, Brooklyn, NY, 11217-3024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606135
Loan Approval Amount (current) 606135
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 Brooklyn, KINGS, NY, 11217-3024
Project Congressional District NY-10
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610062.08
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State