Search icon

INTRICATE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTRICATE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Entity Number: 1613296
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 143 BROADWAY, 2nd fl, HAWTHORNE, NY, United States, 10532
Principal Address: 143 BROADWAY, SUITE 200, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTRICATE CONSTRUCTION, INC. DOS Process Agent 143 BROADWAY, 2nd fl, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
JOHN J LOMBARDI Chief Executive Officer 143 BROADWAY, SUITE 200, HAWTHORNE, NY, United States, 10532

Permits

Number Date End date Type Address
Q022025156A00 2025-06-05 2025-07-02 TEMPORARY PEDESTRIAN WALK 24 STREET, QUEENS, FROM STREET 42 ROAD
Q042025156A00 2025-06-05 2025-07-02 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 24 STREET, QUEENS, FROM STREET 42 ROAD
Q022025156A01 2025-06-05 2025-07-02 OCCUPANCY OF SIDEWALK AS STIPULATED 24 STREET, QUEENS, FROM STREET 42 ROAD
Q042025149A46 2025-05-29 2025-06-26 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 23 STREET, QUEENS, FROM STREET 42 ROAD
Q012025148C41 2025-05-28 2025-06-21 RESET, REPAIR OR REPLACE CURB 24 STREET, QUEENS, FROM STREET 42 ROAD TO STREET QNSBO BR UP RY APPROACH

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 143 BROADWAY, SUITE 200, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038080 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220922001633 2022-09-22 BIENNIAL STATEMENT 2022-02-01
211101002227 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210201061643 2021-02-01 BIENNIAL STATEMENT 2018-02-01
210128000174 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28

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:
713589.82
Total Face Value Of Loan:
713589.82
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:
592800.00
Total Face Value Of Loan:
592800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
713589.82
Current Approval Amount:
713589.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
718125.51
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592800
Current Approval Amount:
592800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
596990.2

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 769-6265
Add Date:
2006-03-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State