Search icon

CONCEPT GENERAL CONTRACTING, INC.

Headquarter

Company Details

Name: CONCEPT GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2336310
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, United States, 10708
Principal Address: 68 PURITAN AVENUE, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-961-6465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCEPT GENERAL CONTRACTING, INC. DOS Process Agent 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LLOYD WOLENCHECK Chief Executive Officer 81 PONDFIELD ROAD / SUITE 336, 81 PONDFIELD ROAD, 336, BRONXVILLE, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
2348794
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2348813
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134041036
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1021892-DCA Active Business 2002-11-29 2025-02-28

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 81 PONDFIELD ROAD / SUITE 336, 81 PONDFIELD ROAD, 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2007-01-17 2025-01-01 Address 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2007-01-17 2025-01-01 Address 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2003-01-17 2007-01-17 Address 81 PONDFIELD ROAD, SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046238 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000046 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211229000480 2021-12-29 BIENNIAL STATEMENT 2021-12-29
170109006011 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130205007229 2013-02-05 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554831 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554832 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3269146 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269147 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2916100 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916101 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2487686 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487687 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1856151 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856152 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
41620.00
Total Face Value Of Loan:
41620.00
Date:
2020-04-11
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:
41622.00
Total Face Value Of Loan:
41622.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41622
Current Approval Amount:
41622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42148.06
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41620
Current Approval Amount:
41620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42025.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State