Search icon

PROCAN CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROCAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1972 (53 years ago)
Entity Number: 248675
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1590 WESLEY AVENUE, MERRICK, NY, United States, 11566
Principal Address: 1590 WESLEY AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS PROCHILO DOS Process Agent 1590 WESLEY AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
THOMAS PROCHILO Chief Executive Officer 1590 WESLEY AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1998-12-02 2018-12-11 Address 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1996-12-27 1998-12-02 Address 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-12-27 1998-12-02 Address 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1996-12-27 1998-12-02 Address 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-01-19 1996-12-27 Address 19 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201209060037 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181211006885 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141201006081 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130226006315 2013-02-26 BIENNIAL STATEMENT 2012-12-01
110106002810 2011-01-06 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
14220.00
Total Face Value Of Loan:
14220.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
13150.00
Total Face Value Of Loan:
13150.00
Date:
2020-04-29
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-02
Type:
Prog Related
Address:
103 SOUTH MAIN ST., FREEPORT, NY, 11720
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14220
Current Approval Amount:
14220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
14280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13150
Current Approval Amount:
13150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
13267.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State