Search icon

VERNON HILLS CONTRACTING CORPORATION

Company Details

Name: VERNON HILLS CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015072
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E23SB2YEP2V2 2022-02-16 395 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1007, USA 395 N MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA

Business Information

Division Name 914-667-1334
Division Number 914-667-13
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-03-02
Initial Registration Date 2021-02-16
Entity Start Date 1996-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 238140, 238910, 238990, 561730, 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM SCAVONE
Role OFFICE MANAGER
Address 395 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA
Government Business
Title PRIMARY POC
Name SAM SCAVONE
Role OFFICE MANAGER
Address 395 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERNON HILLS CONTRACTING CORPORATION DEFINED CONTRIBUTION PLAN 2023 133882830 2024-10-16 VERNON HILLS CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION 401(K) PROFIT SHARING PLAN 2023 133882830 2024-09-07 VERNON HILLS CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 561730
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED CONTRIBUTION PLAN 2022 133882830 2023-10-16 VERNON HILLS CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED BENEFIT PENSION PLAN 2022 133882830 2023-10-16 VERNON HILLS CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED BENEFIT PENSION PLAN 2021 133882830 2022-10-18 VERNON HILLS CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED CONTRIBUTION PLAN 2021 133882830 2022-10-18 VERNON HILLS CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED CONTRIBUTION PLAN 2020 133882830 2022-02-15 VERNON HILLS CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED BENEFIT PENSION PLAN 2020 133882830 2022-02-15 VERNON HILLS CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED BENEFIT PENSION PLAN 2019 133882830 2020-10-06 VERNON HILLS CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550
VERNON HILLS CONTRACTING CORPORATION DEFINED CONTRIBUTION PLAN 2019 133882830 2020-10-06 VERNON HILLS CONTRACTING CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 9146671333
Plan sponsor’s address 395 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
SAM SCAVONE, PRESIDENT Chief Executive Officer 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Permits

Number Date End date Type Address
X012025087A51 2025-03-28 2025-04-30 RESET, REPAIR OR REPLACE CURB EAST 174 STREET, BRONX, FROM STREET JEROME AVENUE
X012025087A52 2025-03-28 2025-06-29 NYC PARKS - RECONSTRUCTION CONTRACT EAST 174 STREET, BRONX, FROM STREET JEROME AVENUE
X022025086A10 2025-03-27 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED JEROME AVENUE, BRONX, FROM STREET CBE SB ENTRANCE JEROME AVE TO STREET EAST 174 STREET
X042025086A00 2025-03-27 2025-04-30 REPLACE SIDEWALK JEROME AVENUE, BRONX, FROM STREET CBE SB ENTRANCE JEROME AVE TO STREET EAST 174 STREET
X012025086A16 2025-03-27 2025-06-29 NYC PARKS - RECONSTRUCTION CONTRACT CROSS BRONX EP SB EN JEROME AV, BRONX, FROM STREET JEROME AVENUE
X012025086A15 2025-03-27 2025-04-30 RESET, REPAIR OR REPLACE CURB CROSS BRONX EP SB EN JEROME AV, BRONX, FROM STREET JEROME AVENUE
X012025086A13 2025-03-27 2025-04-30 RESET, REPAIR OR REPLACE CURB JEROME AVENUE, BRONX, FROM STREET CBE SB ENTRANCE JEROME AVE TO STREET EAST 174 STREET
X012025086A14 2025-03-27 2025-06-29 NYC PARKS - RECONSTRUCTION CONTRACT JEROME AVENUE, BRONX, FROM STREET CBE SB ENTRANCE JEROME AVE TO STREET EAST 174 STREET
X022025086A11 2025-03-27 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME AVENUE, BRONX, FROM STREET CBE SB ENTRANCE JEROME AVE TO STREET EAST 174 STREET
M022025083C70 2025-03-24 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 161 STREET TO STREET WEST 162 STREET

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-16 2024-03-28 Address 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-03-16 2024-03-28 Address 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-03-26 2000-03-16 Address 395 N MACQUESTER PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-03-26 2000-03-16 Address 395 N MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1998-03-26 2000-03-16 Address 395 N MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-03-29 1998-03-26 Address 146 SUMMIT DRIVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1996-03-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328002132 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220314003167 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200303061001 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140501002066 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120504002197 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100521002307 2010-05-21 BIENNIAL STATEMENT 2010-03-01
080314002904 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060322002276 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040316002937 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020311002114 2002-03-11 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-20 No data BERGEN STREET, FROM STREET KINGSBOROUGH 1 WALK TO STREET ROCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation Chain Link Fence maintained
2024-12-22 No data PACIFIC STREET, FROM STREET KINGSBOROUGH 1 WALK TO STREET ROCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation NO SIGNS POSTED
2024-12-22 No data BERGEN STREET, FROM STREET KINGSBOROUGH 1 WALK TO STREET ROCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation SIGNS NOT INSTALLED PROPERLY
2024-05-11 No data AVENUE S, FROM STREET EAST 32 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Work was done under contract # B057-120M
2024-04-05 No data AVENUE S, FROM STREET EAST 32 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to restore lane markings
2024-03-08 No data DYCKMAN STREET, FROM STREET 10 AVENUE TO STREET NAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2024-03-07 No data DYCKMAN STREET, FROM STREET 10 AVENUE TO STREET NAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2024-02-17 No data FT HAMILTON PARKWAY, FROM STREET 94 STREET TO STREET 95 STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a temporary construction sign posted. Respondent failed to affix their assigned or correct five-digit ID number in lower right hand corner (FRONT) & lower right/left (BACK) of the sign using a waterproof label.
2024-01-19 No data DYCKMAN STREET, FROM STREET 10 AVENUE TO STREET NAGLE AVENUE No data Street Construction Inspections: Active Department of Transportation Temp sign posted.
2023-12-19 No data WEST 170 STREET, FROM STREET NELSON AVENUE TO STREET SHAKESPEARE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete curb sealed & in place

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215023 Office of Administrative Trials and Hearings Issued Settled 2017-08-04 250 2017-08-14 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595494 0216000 2006-09-07 NORTHWEST CORNER OF PARK AVE & E 183RD ST, BRONX, NY, 10457
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838077201 2020-04-28 0202 PPP 395 N. MacQuesten Pkwy., Mount Vernon, NY, 10550
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) 402100
Loan Approval Amount (current) 402100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 238990
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 406550.64
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State