Search icon

DARCON CONSTRUCTION, INC.

Company Details

Name: DARCON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (37 years ago)
Entity Number: 1312544
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 360 MEACHAM AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-358-2533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CAIAZZO Chief Executive Officer 360 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MEACHAM AVE, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
112953343
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025128A63 2025-05-08 2025-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025128A64 2025-05-08 2025-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025128A61 2025-05-08 2025-08-12 CROSSING SIDEWALK RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025128A62 2025-05-08 2025-08-12 OCCUPANCY OF SIDEWALK AS STIPULATED RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025128A69 2025-05-08 2025-08-12 CROSSING SIDEWALK NEWMAN AVENUE, BRONX, FROM STREET RANDALL AVENUE TO STREET SEWARD AVENUE

History

Start date End date Type Value
2025-02-10 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 360 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 360 MEACHAM AVE, ELMONT, NY, 11003, 3203, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530017968 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201207062155 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006562 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161213006007 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141201006497 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
280017.00
Total Face Value Of Loan:
280017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-26
Type:
Unprog Rel
Address:
1095 SOUTHERN BLVD, BRONX, NY, 10459
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-09
Type:
Unprog Rel
Address:
159-10 GOETHALS AVE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-21
Type:
Prog Related
Address:
799 1ST AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-03
Type:
Prog Related
Address:
799 FIRST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-25
Type:
Planned
Address:
799 1ST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2024054.79
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280017
Current Approval Amount:
280017
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
281605.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 358-2535
Add Date:
2008-09-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
DARCON CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CASTIGNOLI,
Party Role:
Plaintiff
Party Name:
DARCON CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, WELFARE
Party Role:
Plaintiff
Party Name:
DARCON CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State