Search icon

CONLON EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONLON EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131872
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 34 jetmore place, Massapequa, NY, United States, 11758
Principal Address: 34 JETMORE PLACE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P CONLON Chief Executive Officer 34 JETMORE PLACE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
CONLON EXTERIORS, INC. DOS Process Agent 34 jetmore place, Massapequa, NY, United States, 11758

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHELE CONLON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3248465

Unique Entity ID

Unique Entity ID:
ZUUKVFSBYN45
CAGE Code:
9UB78
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2024-03-07

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 34 JETMORE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-04-01 Address 34 JETMORE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 34 JETMORE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-04-01 Address 34 jetmore place, Massapequa, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401042036 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240314001893 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210401060266 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191022060187 2019-10-22 BIENNIAL STATEMENT 2019-04-01
170405006697 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
38700.00
Total Face Value Of Loan:
38700.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87537993
Mark:
DUCK, DUCK, ROOF.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-07-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DUCK, DUCK, ROOF.

Goods And Services

For:
Roofing installation; Roofing repair; Roofing services
First Use:
2017-07-07
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,047.77
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $38,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 541-1661
Add Date:
2013-03-07
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State