Search icon

FAMON CONTRACTING CORP.

Company Details

Name: FAMON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1990 (35 years ago)
Entity Number: 1431009
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 3 DANIS AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MONACO Chief Executive Officer 3 DANIS AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DANIS AVE, GLEN COVE, NY, United States, 11542

Permits

Number Date End date Type Address
9477 2015-01-15 2025-10-31 Pesticide use No data

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 3 DANIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-10-30 2024-12-04 Address 3 DANIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-10-30 2024-12-04 Address 3 DANIS AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1990-03-15 1995-10-30 Address 8 CHESTNUT ST., GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1990-03-15 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204005808 2024-12-04 BIENNIAL STATEMENT 2024-12-04
150318002043 2015-03-18 BIENNIAL STATEMENT 2014-03-01
120615002204 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100413002112 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080919002714 2008-09-19 BIENNIAL STATEMENT 2008-03-01
060427002692 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040615002578 2004-06-15 BIENNIAL STATEMENT 2004-03-01
020320002412 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000412002060 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980407002023 1998-04-07 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164687203 2020-04-28 0235 PPP 3 Danis Ave, Glen Cove, NY, 11542
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30733.98
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State