Search icon

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

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-446-6771
Contact Person:
FRANK FEY
User ID:
P0546529

Unique Entity ID

Unique Entity ID:
NJ1VLH4SJVX7
CAGE Code:
0F9P6
UEI Expiration Date:
2025-08-26

Business Information

Division Name:
F C & C CONSTRUCTION ENTERPRISES, INC.
Division Number:
FC&C CONST
Activation Date:
2024-08-29
Initial Registration Date:
2002-02-08

Commercial and government entity program

CAGE number:
0F9P6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-08
CAGE Expiration:
2030-08-08
SAM Expiration:
2026-08-06

Contact Information

POC:
FRANK FEY

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 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)
1997-10-02 1999-09-22 Address POB 275, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD09P0557
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63186.00
Base And Exercised Options Value:
63186.00
Base And All Options Value:
63186.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-17
Description:
STAIR MOCK UP STATUE OF LIBERTY
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
DABJ4503P0434
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31239.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-22
Description:
ASSEMBLE BAND SHELL
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
N054: INSTALL OF PREFAB STRUCTURES

USAspending Awards / Financial Assistance

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:
26031.00
Total Face Value Of Loan:
26031.00
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:
26031.00
Total Face Value Of Loan:
26031.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,031
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,294.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,031

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State