Search icon

PROCAN CONSTRUCTION CO., INC.

Company Details

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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679657 0214700 2002-08-02 103 SOUTH MAIN ST., FREEPORT, NY, 11720
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-29

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14220
Loan Approval Amount (current) 14220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2455
Project Congressional District NY-04
Number of Employees 4
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14280
Forgiveness Paid Date 2021-10-25
1601267710 2020-05-01 0235 PPP 1590 Wesley Ave, Merrick, NY, 11566
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13150
Loan Approval Amount (current) 13150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13267.06
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State