Search icon

WHALEN CONSTRUCTION, INC.

Company Details

Name: WHALEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446359
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 124 SIXTH AVENUE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 917-846-2862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 SIXTH AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOHN WHALEN Chief Executive Officer 124 SIXTH AVENUE, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
134090562
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1284336-DCA Inactive Business 2012-05-09 2015-02-28

History

Start date End date Type Value
2002-01-09 2006-01-27 Address 237 WEST 37TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-01-27 Address 237 WEST 37TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-01-09 2006-01-27 Address 237 WEST 37TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-12-03 2002-01-09 Address 320 EAST 58TH STREET, APT. 6D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002272 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120113002054 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091207002711 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071206002576 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060127002687 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1121139 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121144 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1121140 TRUSTFUNDHIC INVOICED 2012-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121145 RENEWAL INVOICED 2012-05-09 75 Home Improvement Contractor License Renewal Fee
1121141 TRUSTFUNDHIC INVOICED 2008-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1121143 LICENSE INVOICED 2008-05-06 75 Home Improvement Contractor License Fee
1121142 FINGERPRINT INVOICED 2008-05-06 75 Fingerprint Fee

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:
257500.00
Total Face Value Of Loan:
257500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257500
Current Approval Amount:
257500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260947.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State