Search icon

FALCONE CONTRACTING CORP.

Company Details

Name: FALCONE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1543063
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 5 KISSAM LN, GLEN HEAD, NY, United States, 11545
Principal Address: 5 KISSAM LANE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALCONE CONTRACTING CORP. DOS Process Agent 5 KISSAM LN, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
STEVEN T FALCONE Chief Executive Officer 5 KISSAM LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 5 KISSAM LN, GLEN HEAD, NY, 11545, 1044, USA (Type of address: Service of Process)
2011-05-05 2019-04-11 Address 5 KISSAM LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1997-05-01 2011-05-05 Address 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Service of Process)
1997-05-01 2011-05-05 Address 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Chief Executive Officer)
1997-05-01 2011-05-05 Address 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Principal Executive Office)
1992-12-01 1997-05-01 Address 25 OAK RIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-05-01 Address 25 OAK RIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1991-04-25 1997-05-01 Address 25 OAKRIDGE LN., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060006 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060010 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006001 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006018 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130404007046 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110505002567 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090407003188 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070427002816 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050512002371 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030421002447 2003-04-21 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852748309 2021-01-22 0235 PPS 5 Kissam Ln, Glen Head, NY, 11545-1044
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) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1044
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32216.89
Forgiveness Paid Date 2021-10-04
6697997702 2020-05-01 0235 PPP 5 Kissam Lane, Glen Head, NY, 11545
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32206.84
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2638369 Intrastate Non-Hazmat 2024-09-21 10000 2024 1 1 Private(Property)
Legal Name FALCONE CONTRACTING CORP
DBA Name -
Physical Address 5 KISSAM LANE, GLEN HEAD, NY, 11545, US
Mailing Address 5 KISSAM LANE, GLEN HEAD, NY, 11545, US
Phone (516) 671-2251
Fax -
E-mail FALCONECORP@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State