Search icon

VERNON HILLS CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E23SB2YEP2V2
CAGE Code:
8VXU8
UEI Expiration Date:
2022-02-16

Business Information

Division Name:
914-667-1334
Division Number:
914-667-13
Activation Date:
2021-03-02
Initial Registration Date:
2021-02-16

Form 5500 Series

Employer Identification Number (EIN):
133882830
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025160C67 2025-06-09 2025-09-13 OCCUPANCY OF SIDEWALK AS STIPULATED 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE
Q022025160C68 2025-06-09 2025-09-13 TEMP. CONST. SIGNS/MARKINGS 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE
Q012025160C01 2025-06-09 2025-09-13 NYC PARKS - RECONSTRUCTION CONTRACT 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE
Q022025160C66 2025-06-09 2025-09-13 CROSSING SIDEWALK 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE
Q022025160C69 2025-06-09 2025-09-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE

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)

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

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.

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
402100.00
Total Face Value Of Loan:
402100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-07
Type:
Planned
Address:
NORTHWEST CORNER OF PARK AVE & E 183RD ST, BRONX, NY, 10457
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402100
Current Approval Amount:
402100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406550.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State