Name: | PROCAN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1972 (52 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
Name | Role | Address |
---|---|---|
THOMAS PROCHILO | DOS Process Agent | 1590 WESLEY AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THOMAS PROCHILO | Chief Executive Officer | 1590 WESLEY AVE, MERRICK, NY, United States, 11566 |
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) |
1993-01-19 | 1996-12-27 | Address | 19 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1996-12-27 | Address | 19 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1972-12-11 | 1993-01-19 | Address | 14 PROFSPECT ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
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 |
081204002855 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061208002117 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050120002865 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030115002678 | 2003-01-15 | BIENNIAL STATEMENT | 2002-12-01 |
001206002343 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304679657 | 0214700 | 2002-08-02 | 103 SOUTH MAIN ST., FREEPORT, NY, 11720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-10-03 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-10-03 |
Current Penalty | 263.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-10-03 |
Current Penalty | 262.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3343529006 | 2021-05-18 | 0235 | PPS | 1590 Wesley Ave, Merrick, NY, 11566-2455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1601267710 | 2020-05-01 | 0235 | PPP | 1590 Wesley Ave, Merrick, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State