Search icon

F. C. & C. CONSTRUCTION ENTERPRISES, INC.

Company Details

Name: F. C. & C. CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1973 (52 years ago)
Entity Number: 234245
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 144B MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

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
NJ1VLH4SJVX7 2024-10-03 144B MAIN ST, HIGHLAND FALLS, NY, 10928, 1520, USA 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, 1836, USA

Business Information

Division Name F C & C CONSTRUCTION ENTERPRISES, INC.
Division Number FC&C CONST
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2002-02-08
Entity Start Date 1973-09-17
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 236220, 238120, 238140, 238150, 238190, 238310, 238320, 238330, 238340, 238350, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE FEY
Role ADMINISTRATIVE ASSISTANT
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA
Title ALTERNATE POC
Name EILEEN BRISCHOUX
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA
Government Business
Title PRIMARY POC
Name FRANK FEY
Role PRESIDENT
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA
Title ALTERNATE POC
Name EILEEN BRISCHOUX
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA
Past Performance
Title PRIMARY POC
Name EILEEN BRISCHOUX
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA
Title ALTERNATE POC
Name STEPHANIE FEY
Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0F9P6 Active Non-Manufacturer 1989-04-14 2024-08-29 2029-08-29 2025-08-26

Contact Information

POC FRANK FEY
Phone +1 845-446-2409
Fax +1 845-446-6771
Address 144B MAIN ST, HIGHLAND FALLS, NY, 10928 1520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FRANK FEY Chief Executive Officer 144B MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144B MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 144B MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 276 MAIN ST., HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1999-09-22 2023-09-01 Address POB 275, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
1999-09-22 2023-09-01 Address 276 MAIN ST., HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1997-10-02 1999-09-22 Address POB 275, 6 OAK AVE., HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office)
1997-10-02 1999-09-22 Address POB 275, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1997-10-02 1999-09-22 Address POB 275, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)
1993-07-08 1997-10-02 Address PO BOX 481, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
1993-07-08 1997-10-02 Address PO BOX 481, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
1993-07-08 1997-10-02 Address FRANK J. FEY JR., PO BOX 481, 13 LAUREL WAY, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901000609 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221229001601 2022-12-29 BIENNIAL STATEMENT 2021-09-01
090826002668 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070928002378 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051115002634 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030825002624 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010917002137 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990922002633 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971002002360 1997-10-02 BIENNIAL STATEMENT 1997-09-01
C245231-3 1997-03-17 ASSUMED NAME CORP INITIAL FILING 1997-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DABJ4503P0434 2007-10-22 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DABJ4503P0434_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ASSEMBLE BAND SHELL
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes N054: INSTALL OF PREFAB STRUCTURES

Recipient Details

Recipient F.C.& C. CONSTRUCTION ENTERPRISES, INC
UEI NJ1VLH4SJVX7
Legacy DUNS 024908931
Recipient Address UNITED STATES, 276 MAIN STREET, HIGHLAND FALLS, 10928
PURCHASE ORDER AWARD W911SD09P0557 2009-09-17 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W911SD09P0557_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 63186.00
Current Award Amount 63186.00
Potential Award Amount 63186.00

Description

Title STAIR MOCK UP STATUE OF LIBERTY
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient F.C.& C. CONSTRUCTION ENTERPRISES, INC
UEI NJ1VLH4SJVX7
Legacy DUNS 024908931
Recipient Address UNITED STATES, 276 MAIN ST, HIGHLAND FALLS, ORANGE, NEW YORK, 109281804

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011917104 2020-04-11 0202 PPP 276 Main Street, HIGHLAND FALLS, NY, 10928-1804
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26031
Loan Approval Amount (current) 26031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIGHLAND FALLS, ORANGE, NY, 10928-1804
Project Congressional District NY-18
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26294.88
Forgiveness Paid Date 2021-04-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0546529 F.C.& C. CONSTRUCTION ENTERPRISES, INC - NJ1VLH4SJVX7 144B MAIN ST, HIGHLAND FALLS, NY, 10928-1520
Capabilities Statement Link -
Phone Number 845-446-2409
Fax Number 845-446-6771
E-mail Address fccent@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person FRANK FEY
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 0F9P6
Year Established 1973
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State